DAVENPORT ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
17/04/2517 April 2025 | Confirmation statement made on 2025-01-29 with no updates |
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-01-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/10/2324 October 2023 | Micro company accounts made up to 2023-01-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
10/02/2310 February 2023 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England to 91 Princess Street Manchester M1 4HT on 2023-02-10 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-29 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Director's details changed for Mr Jamie Davenport on 2021-09-27 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DAVENPORT / 18/02/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/09/1826 September 2018 | 31/01/18 UNAUDITED ABRIDGED |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
29/03/1829 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DAVENPORT |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/10/173 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/03/1610 March 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 11 ABBEY LANE HARTFORD NORTHWICH CHESHIRE CW8 1LX ENGLAND |
29/01/1529 January 2015 | 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