DUA ARCHITECTURE LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 Registered office address changed from , 8 Brearley House Lymington Road, Highcliffe, Christchurch, Dorset, BH23 5ET to 8 Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 2019-04-10

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HENRY LYCETT

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 8 BREARLEY HOUSE LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5ET

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HAMMOND

View Document

09/04/199 April 2019 CESSATION OF DAVID IAN UNDERHILL AS A PSC

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, LLP MEMBER DAVID UNDERHILL

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM HENRY LYCETT / 08/02/2018

View Document

08/02/188 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM HENRY LYCETT / 08/02/2018

View Document

08/02/188 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID IAN UNDERHILL / 08/02/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

08/02/188 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN HAMMOND / 08/02/2018

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 ANNUAL RETURN MADE UP TO 05/02/16

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 ANNUAL RETURN MADE UP TO 05/02/15

View Document

10/12/1410 December 2014 Registered office address changed from , Beechnut Studio, Bramble Lane, Christchurch, Dorset, BH23 5NB to 8 Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 2014-12-10

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM BEECHNUT STUDIO BRAMBLE LANE CHRISTCHURCH DORSET BH23 5NB

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 ANNUAL RETURN MADE UP TO 05/02/14

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 ANNUAL RETURN MADE UP TO 05/02/13

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 LLP MEMBER APPOINTED MR MARTIN HAMMOND

View Document

08/02/128 February 2012 ANNUAL RETURN MADE UP TO 05/02/12

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 ANNUAL RETURN MADE UP TO 05/02/11

View Document

10/02/1110 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM HENRY LYCETT / 10/02/2011

View Document

10/02/1110 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID IAN UNDERHILL / 10/02/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 ANNUAL RETURN MADE UP TO 05/02/10

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 28/01/08

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 ANNUAL RETURN MADE UP TO 05/02/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 05/02/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 ANNUAL RETURN MADE UP TO 05/02/05

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 ANNUAL RETURN MADE UP TO 05/02/04

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 ANNUAL RETURN MADE UP TO 05/02/03

View Document

06/02/036 February 2003 MEMBER'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

05/02/025 February 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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