ONCE ARCHITECTURE LTD

Company Documents

DateDescription
13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPA HOLDINGS LTD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINEAGE HOLDINGS LTD

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL PHILLIPS / 01/07/2016

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN SENIOR / 01/07/2016

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM FIRST FLOOR 21-23 HIGH STREET HISTON CAMBRIDGE CB24 9JD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN SENIOR / 28/02/2017

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN SENIOR / 15/08/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN SENIOR / 15/08/2015

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN SENIOR / 07/05/2013

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN SENIOR / 07/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN SENIOR / 15/08/2011

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN SENIOR / 15/08/2011

View Document

24/03/1124 March 2011 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 6 COTTENHAM ROAD HISTON CAMBRIDGE CB24 9ES UNITED KINGDOM

View Document

17/12/1017 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

12/11/0912 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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