DESIGNS ARCHITECTURE LTD

Company Documents

DateDescription
10/06/2510 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/02/2519 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-19

View Document

09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-09-09

View Document

23/11/2323 November 2023 Liquidators' statement of receipts and payments to 2021-09-09

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-09-09

View Document

19/10/2219 October 2022 Liquidators' statement of receipts and payments to 2022-09-09

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

17/09/1917 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/1917 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/09/1917 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIETTE TIDMARSH

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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