STUDIO E ARCHITECTS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-04-27

View Document

28/05/2428 May 2024 Liquidators' statement of receipts and payments to 2024-04-27

View Document

19/05/2319 May 2023 Liquidators' statement of receipts and payments to 2023-04-27

View Document

12/05/2212 May 2022 Liquidators' statement of receipts and payments to 2022-04-27

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

14/05/2014 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/05/2014 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/2014 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 90A TOOLEY STREET LONDON SE1 2TH ENGLAND

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRZEJ JOZEF MARIA KUSZELL KUSZELL / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID LLOYD JONES / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDRZEJ JOZEF MARIA KUSZELL KUSZELL / 04/07/2018

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDRZEJ JOZEF MARIA KUSZELL KUSZELL / 04/07/2018

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 310 LINTON HOUSE 164/180 UNION STREET LONDON SE1 0LH

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM PALACE WHARF RAINVILLE ROAD LONDON W6 9HN

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

21/07/1121 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRZEJ JOZEF MARIA KUSZELL KUSZELL / 21/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARRY STEWART / 21/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID LLOYD JONES / 21/07/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 £ NC 1000/25000 01/09/

View Document

17/02/0517 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/0517 February 2005 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0517 February 2005 £ SR 34@1 07/09/01

View Document

17/02/0517 February 2005 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0517 February 2005 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0517 February 2005 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/09/037 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/037 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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