RE-CREO ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Registered office address changed from 28 Church Rd, Stanmore 28 Church Road Stanmore HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

12/01/2412 January 2024 Registered office address changed from 195-199 Grays Inn Road London WC1X 8UL to 28 Church Rd, Stanmore 28 Church Road Stanmore HA7 4XR on 2024-01-12

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

02/12/212 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES COULL

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

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

View Accounts

06/02/176 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

02/03/162 March 2016 COMPANY NAME CHANGED EUROPEAN URBAN ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 02/03/16

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR CHARLES COULL

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHITLEY / 03/01/2014

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL WHITLEY / 03/01/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 4TH FLOOR SOPHIA HOUSE 32-35 FEATHERSTONE STREET LONDON EC1Y 8QX

View Document

30/10/1330 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITLEY / 01/07/2010

View Document

05/11/125 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/105 August 2010 31/03/10 STATEMENT OF CAPITAL GBP 100

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITLEY / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL WHITLEY / 05/10/2009

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 4TH FLOOR SOPHIA HOUSE 32-35 FEATHERSTONE STREET LONDON EC1Y 8TW

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 4TH FLOOR 70-74 CITY ROAD LONDON EC1Y 2BJ

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SMITH OLIVER

View Document

10/11/0810 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 251 CAMDEN HIGH STREET LONDON NW1 7BU

View Document

30/10/0630 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED PAUL WHITLEY ARCHITECTS LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS; AMEND

View Document

09/12/049 December 2004 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS; AMEND

View Document

09/12/049 December 2004 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS; AMEND

View Document

09/12/049 December 2004 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS; AMEND

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 £ NC 1000/1001 01/09/0

View Document

15/12/0315 December 2003 NC INC ALREADY ADJUSTED 01/09/03

View Document

03/12/033 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

29/10/0229 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/001 February 2000 COMPANY NAME CHANGED EVERCREST CONSULTING LIMITED CERTIFICATE ISSUED ON 02/02/00

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/10/9919 October 1999 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