DNA ARCHITECTURE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

22/04/2422 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/02/2123 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM UNIT 11 KESTREL WAY WOKING GU21 3BA ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048613770013

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 11A QUEENS ROAD WIMBLEDON LONDON SW19 8NG

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048613770012

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

20/03/1920 March 2019 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY BRYAN WESTEN / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BRYAN WESTEN / 20/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR ASHLEY BRYAN WESTEN / 20/03/2019

View Document

02/10/182 October 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

16/05/1816 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048613770011

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048613770010

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048613770003

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048613770004

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048613770005

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048613770006

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048613770009

View Document

28/05/1728 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048613770007

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048613770008

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BRYAN WESTEN / 15/06/2016

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/11/1514 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048613770005

View Document

14/11/1514 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048613770004

View Document

14/11/1514 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048613770006

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048613770003

View Document

04/09/154 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 DIRECTOR APPOINTED MR ASHLEY BRYAN WESTEN

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 83 CRAVEN GARDENS WIMBLEDON LONDON SW19 8LU

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYLL MARK WESTEN / 01/03/2014

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/08/1317 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/1025 August 2010 NO AUTHORISED CAPITAL / ISSUE SHARES / COMPANY LOAN 09/08/2010

View Document

25/08/1025 August 2010 09/08/10 STATEMENT OF CAPITAL GBP 80000

View Document

23/08/1023 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

08/07/098 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARYLL WESTEN / 01/06/2008

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/08/0724 August 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED DNA ARCHITECTURE LTD CERTIFICATE ISSUED ON 20/12/06

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: UNIT 6B 1ST FLOOR 4 TANNERY HOUSE TANNERY LANE SEND NR WOKING SURREY GU23 7EF

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: NEVILLE HOUSE, 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1EG

View Document

03/09/043 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

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