REDDY ARCHITECTURE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

13/02/2413 February 2024 Termination of appointment of Mark Kennedy as a director on 2023-12-31

View Document

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

View Accounts

26/10/2326 October 2023 Registered office address changed from 2.01 the Loom, 14 Gowers Walk London E1 8PY England to The Old Pump House 19 Hooper Street London E1 8BU on 2023-10-26

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Termination of appointment of Brendan Corbett as a secretary on 2022-08-05

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

03/02/233 February 2023 Appointment of Cathal O'neill as a secretary on 2023-01-24

View Document

16/01/2316 January 2023 Appointment of Rory Murphy as a director on 2022-12-13

View Document

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

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

07/10/217 October 2021 Unaudited abridged accounts made up to 2020-12-28

View Document

06/04/216 April 2021 28/12/19 UNAUDITED ABRIDGED

View Document

29/03/2129 March 2021 PREVSHO FROM 28/12/2020 TO 27/12/2020

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED MR NIKOLAI METHERELL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

29/12/2029 December 2020 CURRSHO FROM 29/12/2019 TO 28/12/2019

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 29/12/18 UNAUDITED ABRIDGED

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR TIMOTHY SIMON MICHAEL PETTIGREW

View Document

22/06/1822 June 2018 SECRETARY APPOINTED MR BRENDAN CORBETT

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY JIM O’NEILL

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

27/12/1727 December 2017 30/12/16 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MR. JIM O’NEILL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR CALBHAC O'CARROLL

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM NEW LOOM HOUSE SUITE 2.04 101 BACK CHURCH LANE LONDON E1 1LU

View Document

20/04/1620 April 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/04/1522 April 2015 SECOND FILING WITH MUD 07/02/15 FOR FORM AR01

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 101

View Document

10/07/1410 July 2014 ADOPT ARTICLES 30/06/2014

View Document

17/06/1417 June 2014 SECOND FILING WITH MUD 07/02/14 FOR FORM AR01

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR ROBERT KEANE

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR MARK KENNEDY

View Document

28/02/1428 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/04/1321 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/04/139 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN GERARD O'NEILL

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/11/125 November 2012 CURRSHO FROM 29/02/2012 TO 31/07/2011

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR CALBHAC O'CARROLL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/03/125 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM, 10 NEW SQUARE, LINCOLNS INN, LONDON, WC2A 3QG, UNITED KINGDOM

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/117 February 2011 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