ELEVEN 10 ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2024-10-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-10-31 |
23/02/2323 February 2023 | Termination of appointment of Jacob Frederick Reyneke as a director on 2022-01-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
01/02/231 February 2023 | Director's details changed for Mr Daniel John Gill on 2023-01-04 |
01/02/231 February 2023 | Change of details for Mr Daniel John Gill as a person with significant control on 2023-01-04 |
01/02/231 February 2023 | Change of details for Mrs Hannah Gill as a person with significant control on 2023-01-04 |
01/02/231 February 2023 | Director's details changed for Mr Jacob Frederick Reyneke on 2023-01-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/02/2217 February 2022 | Change of details for Mr Daniel John Gill as a person with significant control on 2022-01-31 |
17/02/2217 February 2022 | Notification of Hannah Gill as a person with significant control on 2022-01-31 |
17/02/2217 February 2022 | Cessation of Jacob Frederick Reyneke as a person with significant control on 2022-01-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-31 with updates |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/06/2115 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB FREDERICK REYNEKE / 01/07/2019 |
09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JACOB FREDERICK REYNEKE / 01/07/2019 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN GILL / 24/10/2019 |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
30/11/1730 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB FREDERICK REYNEKE / 30/11/2017 |
30/11/1730 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN GILL / 30/11/2017 |
30/11/1730 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JACOB FREDERICK REYNEKE / 11/10/2017 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 66 FRANKS AVENUE NEW MALDEN SURREY KT3 5DB |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/12/141 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/09/1424 September 2014 | COMPANY NAME CHANGED ELEVEN 10 LIMITED CERTIFICATE ISSUED ON 24/09/14 |
11/04/1411 April 2014 | 17/03/14 STATEMENT OF CAPITAL GBP 200 |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/12/1317 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/09/136 September 2013 | DIRECTOR APPOINTED MR JACOB FREDERICK REYNEKE |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/06/133 June 2013 | PREVSHO FROM 30/11/2012 TO 31/10/2012 |
17/01/1317 January 2013 | Annual return made up to 30 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/11/1130 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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