CONSARC CONSULTING ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/04/2416 April 2024 Termination of appointment of Susan Caroline Ware as a director on 2024-04-01

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

12/04/2312 April 2023 Register inspection address has been changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to 1 Canal Side Studios 8-14 st Pancras Way Camden London NW1 0QG

View Document

11/04/2311 April 2023 Register(s) moved to registered office address 1 Canal Side Studios 8-14 st Pancras Way Camden London NW1 0QG

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

13/04/1813 April 2018 SAIL ADDRESS CREATED

View Document

13/04/1813 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/10/1717 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CROPPER

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/04/1621 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/04/159 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/04/1422 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS BELL

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/05/116 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/06/1024 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED THOMAS JAMES BELL

View Document

20/07/0920 July 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/09

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 10 TIGER HOUSE BURTON STREET LONDON WC1H 9BY

View Document

21/08/0821 August 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 £ NC 215000/216000 22/01

View Document

28/04/0428 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/044 February 2004 S-DIV 21/01/04

View Document

04/02/044 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/044 February 2004 SUBDIV1000@£1:100000@1P 21/01/04

View Document

14/06/0314 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04

View Document

14/05/0314 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 COMPANY NAME CHANGED CONSARC DESIGN LIMITED CERTIFICATE ISSUED ON 07/03/03

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

31/10/0231 October 2002 £ IC 61000/36000 30/09/02 £ SR 25000@1=25000

View Document

03/09/023 September 2002 £ IC 86000/61000 08/04/02 £ SR 25000@1=25000

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 AUDITOR'S RESIGNATION

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 10 TIGER HOUSE BURTON STREET LONDON WC1H 9AL

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 45 WELBECK STREET LONDON W1M 8EQ

View Document

30/05/0030 May 2000 RE:POS 35000 X £1 SHARE 13/03/00

View Document

30/05/0030 May 2000 ADOPT ARTICLES 13/03/00

View Document

30/05/0030 May 2000 £ IC 86683/51683 28/04/00 £ SR 35000@1=35000

View Document

30/05/0030 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/009 May 2000 RETURN MADE UP TO 07/04/00; NO CHANGE OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/11/9717 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/97

View Document

17/11/9717 November 1997 ADOPT MEM AND ARTS 04/04/97

View Document

17/11/9717 November 1997 NC INC ALREADY ADJUSTED 04/04/97

View Document

17/11/9717 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/04/97

View Document

17/11/9717 November 1997 RE DES SHARES 04/04/97

View Document

17/11/9717 November 1997 NC INC ALREADY ADJUSTED 04/04/97

View Document

22/08/9722 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/04/97

View Document

22/08/9722 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/97

View Document

22/08/9722 August 1997 ADOPT MEM AND ARTS 04/04/97

View Document

22/08/9722 August 1997 NC INC ALREADY ADJUSTED 04/04/97

View Document

22/08/9722 August 1997 RE DESIG SHARES 04/04/97

View Document

22/08/9722 August 1997 £ NC 100/250000 04/04/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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