JACOB STEELE ARCHITECTURE LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

02/08/212 August 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/05/2113 May 2021 30/04/21 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/06/2012 June 2020 30/04/20 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB STEELE / 02/08/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR JACOB STEELE / 02/08/2019

View Document

25/06/1925 June 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR JACOB STEELE / 03/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB STEELE / 03/01/2019

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB STEELE / 06/11/2018

View Document

02/07/182 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM SUITE 402, BRITANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LH ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1621 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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