DELUXE ARCHITECTURE DESIGN AND PROJECT PLANNING LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
21/10/2421 October 2024 | Appointment of Mrs Adele Lorretta Morris as a director on 2023-12-14 |
21/10/2421 October 2024 | Termination of appointment of Simon David Morris as a director on 2023-12-14 |
21/10/2421 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/10/2312 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
20/09/1920 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MORRIS / 20/09/2019 |
20/09/1920 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / ADELE LORRETTA MORRIS / 20/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MORRIS / 29/03/2018 |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 20 LILAC GROVE, STOCKTON HEATH WARRINGTON CHESHIRE WA4 2DG |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
07/05/177 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/11/1510 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/10/1420 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/10/1212 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/09/124 September 2012 | COMPANY NAME CHANGED SDM ARCHITECTURAL LIMITED CERTIFICATE ISSUED ON 04/09/12 |
11/10/1111 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/1012 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID MORRIS / 18/11/2009 |
18/11/0918 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
21/10/0921 October 2009 | PREVSHO FROM 31/10/2009 TO 31/03/2009 |
30/07/0930 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
15/10/0815 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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