SRA ARCHITECTS GROUP LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Michael Paul Rolfe as a member on 2025-06-12

View Document

14/12/2414 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Change of name notice

View Document

19/10/2219 October 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-04 with no updates

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

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM QUEEN SQUARE HOUSE CHARLOTTE STREET BATH BA1 2LL ENGLAND

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

08/10/208 October 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES BECKETT / 23/10/2017

View Document

08/10/208 October 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ROLFE / 21/02/2017

View Document

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3945980003

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, LLP MEMBER JOHN RICH

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CESSATION OF JOHN PHILIP RICH AS A PSC

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 124 THE ICE HOUSE 124 WALCOT STREET BATH BA1 5BG

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 ANNUAL RETURN MADE UP TO 04/08/15

View Document

18/02/1518 February 2015 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3945980001

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3945980002

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM THE ICE HOUSE 124 WAKCOT STREET BATH BA1 5BG UNITED KINGDOM

View Document

05/08/145 August 2014 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

04/08/144 August 2014 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