SCENE ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewSatisfaction of charge 075301760003 in full

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-14 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Registration of charge 075301760003, created on 2024-08-16

View Document

19/08/2419 August 2024 Satisfaction of charge 075301760002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Registration of charge 075301760002, created on 2023-11-27

View Document

16/10/2316 October 2023 Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN United Kingdom to 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA on 2023-10-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

27/02/2327 February 2023 Director's details changed for Mr Daryl John Mccarthy on 2023-01-05

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Change of name notice

View Document

21/11/2221 November 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Change of name with request to seek comments from relevant body

View Document

28/09/2228 September 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Change of name notice

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-02-14 with updates

View Document

16/05/2216 May 2022 Cessation of Debbra Lynne Plant as a person with significant control on 2021-04-01

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Change of details for Mrs Debbra Lynne Plant as a person with significant control on 2021-05-17

View Document

26/07/2126 July 2021 Change of details for Mr David Anthony Plant as a person with significant control on 2021-05-17

View Document

26/07/2126 July 2021 Director's details changed for Mr David Anthony Plant on 2021-05-17

View Document

26/07/2126 July 2021 Secretary's details changed for Mrs Debbra Plant on 2021-05-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR JACK BARON

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075301760001

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1728 February 2017 COMPANY NAME CHANGED DAVID PLANT ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 28/02/17

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM MAJESTY HOUSE 200 AVENUE WEST GREAT NOTLEY ESSEX CM77 7AA

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

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

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM MONOMETER HOUSE RECTORY GROVE LEIGH ON SEA ESSEX SS9 2HN

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075301760001

View Document

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

View Accounts

20/02/1420 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 2 ANSTEY COURT CAROLINE STREET BIRMINGHAM B3 1UD ENGLAND

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 01/04/12 STATEMENT OF CAPITAL GBP 101

View Document

29/03/1229 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 270 AVENUE WEST SKYLINE 120 GREAT NOTLEY ESSEX CM77 7AA ENGLAND

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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