DESIGN STUDIO 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 |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-19 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/03/2512 March 2025 | Registration of charge 085765940003, created on 2025-03-12 |
12/03/2512 March 2025 | Registration of charge 085765940004, created on 2025-03-12 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-06-30 |
04/07/234 July 2023 | Change of details for Mr Keshiv Sudera as a person with significant control on 2023-06-19 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
10/08/2110 August 2021 | Withdrawal of a person with significant control statement on 2021-08-10 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Termination of appointment of Shyam Sudera as a director on 2021-06-30 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAM SUDERA / 04/07/2019 |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 1B SALISBURY ROAD UPPER NEW WALK LEICESTER LEICESTERSHIRE LE1 7QR |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KESHIV SUDERA / 04/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/02/1926 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085765940002 |
28/01/1928 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085765940001 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/08/1730 August 2017 | VARYING SHARE RIGHTS AND NAMES |
04/07/174 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/04/1711 April 2017 | DIRECTOR APPOINTED MR SHYAM SUDERA |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
12/01/1712 January 2017 | APPOINTMENT TERMINATED, DIRECTOR SHYAM SUDERA |
29/11/1629 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KESHIV SUDERA / 23/08/2014 |
16/08/1616 August 2016 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / KESHIV SUDERA |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SHYAM SUDERA / 18/06/2016 |
29/06/1629 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KESHIV SUDERA / 18/06/2015 |
09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SHYAM SUDERA / 18/06/2015 |
09/09/159 September 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 12 GOWER STREET LEICESTER LEICESTERSHIRE LE13LJ |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
19/06/1319 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DESIGN STUDIO ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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