CHRIS RALPHS ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Change of details for Mr Christopher Ralphs as a person with significant control on 2022-10-05 |
18/09/2518 September 2025 New | Notification of Victoria Ralphs as a person with significant control on 2021-02-01 |
01/09/251 September 2025 New | Confirmation statement made on 2025-08-23 with updates |
26/08/2526 August 2025 New | Micro company accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-23 with no updates |
20/08/2420 August 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-23 with updates |
16/08/2316 August 2023 | Previous accounting period shortened from 2023-02-28 to 2022-11-30 |
07/11/227 November 2022 | Micro company accounts made up to 2022-02-28 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-02-28 |
10/11/2110 November 2021 | Registered office address changed from Windsor House 5a King Street Newcastle Staffordshire ST5 1EH to 31 Beresford Crescent Newcastle ST5 3RG on 2021-11-10 |
10/11/2110 November 2021 | Change of details for Mr Christopher Ralphs as a person with significant control on 2021-11-10 |
05/10/215 October 2021 | Confirmation statement made on 2021-08-23 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
29/05/1929 May 2019 | PREVEXT FROM 31/08/2018 TO 28/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPHS / 22/08/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
19/05/1719 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
18/05/1718 May 2017 | 31/08/16 STATEMENT OF CAPITAL GBP 100 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPHS / 09/02/2016 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/08/1524 August 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPHS / 04/06/2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/08/1429 August 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 98 GREAT ROW VIEW WOLSTANTON NEWCASTLE STAFFS ST5 0GH ENGLAND |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/08/1329 August 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
19/11/1219 November 2012 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
19/11/1219 November 2012 | COMPANY NAME CHANGED CHRIS RALPHS ARCHITECTURE LTD CERTIFICATE ISSUED ON 19/11/12 |
13/11/1213 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/11/1213 November 2012 | CHANGE OF NAME 08/11/2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
29/08/1229 August 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 33 PRIAM CLOSE BRADWELL NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 8LJ ENGLAND |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPHS / 27/03/2012 |
23/08/1123 August 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
23/08/1023 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company