DK ARCHITECTS(UK) LTD

Company Documents

DateDescription
14/06/2514 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/03/2016 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/03/1925 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/03/1812 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 COMPANY NAME CHANGED DK ARCHITECTURE (UK) LIMITED CERTIFICATE ISSUED ON 30/01/17

View Document

30/01/1730 January 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

30/01/1730 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/12/1529 December 2015 COMPANY NAME CHANGED DK ARCHITECTS (UK) LIMITED CERTIFICATE ISSUED ON 29/12/15

View Document

28/12/1528 December 2015 APPOINTMENT TERMINATED, DIRECTOR ABDUL KHAN

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/02/1422 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID DHORAT / 01/04/2013

View Document

22/02/1422 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

22/02/1422 February 2014 REGISTERED OFFICE CHANGED ON 22/02/2014 FROM SUITE 4 BATLEY BUSINESS & TECHNOLOGY CENTRE TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER ENGLAND

View Document

22/02/1422 February 2014 SAIL ADDRESS CHANGED FROM: SUITE 28 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER ENGLAND

View Document

22/02/1422 February 2014 REGISTERED OFFICE CHANGED ON 22/02/2014 FROM SUITE 22 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER ENGLAND

View Document

22/02/1422 February 2014 SECRETARY'S CHANGE OF PARTICULARS / HAMID DHORAT / 01/02/2014

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM SUITE 28 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL NADIR KHAN / 01/02/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMID DHORAT / 01/02/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 SECRETARY APPOINTED HAMID DHORAT

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 50 WILLANS ROAD DEWSBURY WEST YORKSHIRE WF12 2NX

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY SAHIDA DHORAT

View Document

26/02/0826 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACC. REF. DATE SHORTENED FROM 29/02/2008 TO 31/01/2008

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: S A H ASSOCIATES 40 WAKEFIELD ROAD DEWSBURY WEST YORKSHIRE WF12 8AT

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 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