SPPARC ARCHITECTURE LLP

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

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

View Accounts

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

26/01/2226 January 2022 Change of details for Mr Trevor Morriss as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Member's details changed for Mr Trevor David Morriss on 2022-01-25

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

12/02/2112 February 2021 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TPP LIMITED / 29/01/2021

View Document

01/02/211 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR DAVID MORRISS / 16/07/2020

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR TREVOR MORRISS / 30/11/2020

View Document

01/02/211 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR DAVID MORRISS / 30/11/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR TREVOR MORRISS / 16/07/2020

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 ANNUAL RETURN MADE UP TO 30/11/15

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 ANNUAL RETURN MADE UP TO 30/11/14

View Document

03/03/143 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR DAVID MORRISS / 29/11/2013

View Document

03/03/143 March 2014 ANNUAL RETURN MADE UP TO 30/11/13

View Document

03/03/143 March 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TPP LIMITED / 29/11/2013

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3243320003

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 ANNUAL RETURN MADE UP TO 30/11/12

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 20 GOLDEN SQUARE LONDON W1F 9JL

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR DAVID MORRISS / 30/11/2011

View Document

05/12/115 December 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TPP LIMITED / 30/11/2011

View Document

05/12/115 December 2011 ANNUAL RETURN MADE UP TO 30/11/11

View Document

07/06/117 June 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 ANNUAL RETURN MADE UP TO 30/11/10

View Document

22/01/1022 January 2010 ANNUAL RETURN MADE UP TO 30/11/09

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 30/11/08

View Document

27/01/0927 January 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

23/12/0823 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 PREVEXT FROM 30/11/2007 TO 30/04/2008

View Document

14/05/0814 May 2008 ANNUAL RETURN MADE UP TO 30/11/07

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: DEAN BRADLEY HOUSE 52 HORSEFERRY ROAD LONDON SW1P 2AF

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 MEMBER RESIGNED

View Document

13/12/0613 December 2006 NEW MEMBER APPOINTED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

13/12/0613 December 2006 NEW MEMBER APPOINTED

View Document

13/12/0613 December 2006 MEMBER RESIGNED

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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