THE ARCHITECT DESIGN STUDIO LTD

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

24/02/2524 February 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

15/02/2415 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

15/02/2315 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Registered office address changed from 9 Bramstan Gardens Leeds West Yorkshire LS13 3JQ England to 8 Norman Close Thorpe Willoughby Selby YO8 9NS on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Andrew Moller on 2021-07-05

View Document

23/02/2123 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 CHANGE OF NAME 20/11/2020

View Document

01/12/201 December 2020 COMPANY NAME CHANGED MOLLER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/12/20

View Document

01/12/201 December 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/201 December 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

07/07/207 July 2020 PREVSHO FROM 31/03/2020 TO 31/10/2019

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MOLLER / 04/04/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOLLER / 04/04/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 75 PLANTATION GARDENS LEEDS LS17 8SU ENGLAND

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MOLLER

View Document

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

View Accounts

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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