SEVEN ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-08-31 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
16/05/2516 May 2025 | Register(s) moved to registered office address Clarendon House Victoria Avenue Harrogate HG1 1JD |
12/02/2512 February 2025 | Register(s) moved to registered office address Clarendon House Victoria Avenue Harrogate HG1 1JD |
12/02/2512 February 2025 | Register(s) moved to registered office address Clarendon House Victoria Avenue Harrogate HG1 1JD |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-08-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
07/09/237 September 2023 | Resolutions |
07/09/237 September 2023 | Memorandum and Articles of Association |
07/09/237 September 2023 | Resolutions |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-08-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-03 with updates |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Particulars of variation of rights attached to shares |
07/10/217 October 2021 | Change of share class name or designation |
07/10/217 October 2021 | Sub-division of shares on 2021-09-28 |
07/10/217 October 2021 | Statement of capital following an allotment of shares on 2021-09-28 |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Memorandum and Articles of Association |
28/09/2128 September 2021 | Appointment of Tracy Anne Parker as a director on 2021-09-28 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/06/202 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM CLARENDON HOUSE VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1DY |
30/08/1930 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD |
03/06/193 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
05/06/185 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
10/06/1710 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058040880001 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
28/05/1628 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
01/07/151 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058040880001 |
30/06/1530 June 2015 | COMPANY BUSINESS 16/06/2015 |
08/06/158 June 2015 | SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
28/05/1528 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
21/05/1421 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
14/05/1414 May 2014 | SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
30/05/1330 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JEFFREY WOOD / 26/02/2013 |
27/03/1327 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / HELEN CHAPMAN / 26/02/2013 |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES CHAPMAN / 26/02/2013 |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PARKER / 26/02/2013 |
17/07/1217 July 2012 | 20/09/11 STATEMENT OF CAPITAL GBP 100 |
01/06/121 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
27/07/1127 July 2011 | 14/06/11 STATEMENT OF CAPITAL GBP 92 |
14/06/1114 June 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
29/07/1029 July 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
29/07/1029 July 2010 | 17/05/10 STATEMENT OF CAPITAL GBP 76 |
06/07/106 July 2010 | SAIL ADDRESS CREATED |
06/07/106 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
17/09/0917 September 2009 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 1 CHURCH SQUARE HARROGATE NORTH YORKSHIRE HG1 4SP |
25/07/0925 July 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS; AMEND |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
22/05/0922 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PARKER / 27/02/2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
27/04/0927 April 2009 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
30/06/0830 June 2008 | PREVSHO FROM 31/05/2008 TO 31/08/2007 |
11/06/0811 June 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/12/076 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/06/072 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
02/05/072 May 2007 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
08/02/078 February 2007 | DIRECTOR RESIGNED |
08/02/078 February 2007 | NEW DIRECTOR APPOINTED |
08/02/078 February 2007 | NEW DIRECTOR APPOINTED |
12/10/0612 October 2006 | NEW DIRECTOR APPOINTED |
04/10/064 October 2006 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
04/10/064 October 2006 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
04/10/064 October 2006 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
08/06/068 June 2006 | NEW DIRECTOR APPOINTED |
08/06/068 June 2006 | SECRETARY RESIGNED |
08/06/068 June 2006 | DIRECTOR RESIGNED |
08/06/068 June 2006 | NEW SECRETARY APPOINTED |
08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
03/05/063 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SEVEN ARCHITECTURE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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