RED ARCHITECTURE LTD
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Confirmation statement made on 2025-09-14 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-28 |
31/10/2431 October 2024 | Confirmation statement made on 2024-09-14 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
07/12/237 December 2023 | Director's details changed for Mr Richard Alan Eyre on 2023-12-07 |
07/12/237 December 2023 | Change of details for Mr Richard Alan Eyre as a person with significant control on 2023-12-07 |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
29/11/2329 November 2023 | Confirmation statement made on 2023-09-14 with no updates |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
18/05/2318 May 2023 | Micro company accounts made up to 2023-02-28 |
18/05/2318 May 2023 | Micro company accounts made up to 2022-02-28 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/11/224 November 2022 | Confirmation statement made on 2022-09-14 with no updates |
08/04/228 April 2022 | Micro company accounts made up to 2021-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
26/11/2126 November 2021 | Confirmation statement made on 2021-09-14 with no updates |
02/07/212 July 2021 | Micro company accounts made up to 2020-02-29 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN EYRE / 13/09/2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/01/1931 January 2019 | 28/02/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | DISS40 (DISS40(SOAD)) |
18/12/1818 December 2018 | FIRST GAZETTE |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN EYRE / 05/03/2018 |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10/14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
03/03/183 March 2018 | DISS40 (DISS40(SOAD)) |
28/02/1828 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | FIRST GAZETTE |
13/12/1713 December 2017 | DISS40 (DISS40(SOAD)) |
12/12/1712 December 2017 | FIRST GAZETTE |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/01/1616 January 2016 | DISS40 (DISS40(SOAD)) |
14/01/1614 January 2016 | Annual return made up to 14 September 2015 with full list of shareholders |
08/12/158 December 2015 | FIRST GAZETTE |
14/09/1514 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/10/1428 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN EYRE / 16/09/2013 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/05/1419 May 2014 | PREVEXT FROM 30/09/2013 TO 28/02/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/09/1325 September 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
14/09/1214 September 2012 | 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