NARRACOTTS ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Change of details for Mrs Debi Christmas as a person with significant control on 2025-02-11

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Certificate of change of name

View Document

08/05/248 May 2024 Change of share class name or designation

View Document

03/05/243 May 2024 Notification of Debi Christmas as a person with significant control on 2024-04-24

View Document

03/05/243 May 2024 Change of details for Mr Simon Christopher Christmas as a person with significant control on 2024-04-24

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Purchase of own shares.

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

11/01/2411 January 2024 Termination of appointment of Lisa Anne Hughes as a secretary on 2023-12-22

View Document

11/01/2411 January 2024 Cessation of Lisa Anne Hughes as a person with significant control on 2023-12-22

View Document

11/01/2411 January 2024 Cessation of Michael George Hughes as a person with significant control on 2023-12-22

View Document

11/01/2411 January 2024 Notification of Simon Christopher Christmas as a person with significant control on 2023-12-22

View Document

11/01/2411 January 2024 Termination of appointment of Michael George Hughes as a director on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

09/03/239 March 2023 Purchase of own shares.

View Document

13/02/2313 February 2023 Cancellation of shares. Statement of capital on 2022-12-21

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Registered office address changed from 2 Montpellier Terrace Torquay Devon TQ1 1BL to 2nd Floor Harbour Point Victoria Parade Torquay TQ1 2BD on 2022-02-16

View Document

24/01/2224 January 2022 Memorandum and Articles of Association

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

20/01/2220 January 2022 Appointment of Mr Simon Christopher Christmas as a director on 2021-12-16

View Document

20/01/2220 January 2022 Change of details for Mr Michael George Hughes as a person with significant control on 2021-12-16

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/03/2110 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/05/1423 May 2014 ALTER ARTICLES 30/04/2014

View Document

23/05/1423 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1423 May 2014 23/05/14 STATEMENT OF CAPITAL GBP 539

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR VICTOR MASKELL

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY VICTOR MASKELL

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MRS LISA ANNE HUGHES

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MRS LISA ANNE HUGHES

View Document

08/01/148 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HUGHES / 27/01/2011

View Document

10/01/1110 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

08/01/108 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HUGHES / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MICHAEL MASKELL / 01/10/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

02/01/032 January 2003 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