UNION ARCHITECTURE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

05/11/215 November 2021 Previous accounting period extended from 2021-08-31 to 2021-10-31

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREAVEY

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/03/2012 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/08/2018

View Document

13/02/2013 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/2011 February 2020 01/09/17 STATEMENT OF CAPITAL GBP 4

View Document

11/02/2011 February 2020 01/09/17 STATEMENT OF CAPITAL GBP 4

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 SECOND FILED SH01 - 26/08/15 STATEMENT OF CAPITAL GBP 4

View Document

15/05/1815 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/08/2016

View Document

15/05/1815 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/08/2017

View Document

15/05/1815 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/08/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

16/05/1716 May 2017 26/08/16 STATEMENT OF CAPITAL GBP 4

View Document

02/09/162 September 2016 25/08/16 STATEMENT OF CAPITAL GBP 3

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O BIBBY & CO (NORTH WEST) LTD BILAIL HOUSE 260 PICTON ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 4LP UNITED KINGDOM

View Document

27/09/1327 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN FORSTER / 01/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR MATHEW GREAVEY

View Document

16/11/1216 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1216 November 2012 COMPANY NAME CHANGED CLEARWATER DESIGN (UK) LTD CERTIFICATE ISSUED ON 16/11/12

View Document

25/09/1225 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN FORSTER / 25/08/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN FORSTER / 25/08/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM BILAIL HOUSE 260 PICTON ROAD WAVERTREE LIVERPOOL L15 4LP UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/09/1122 September 2011 SECRETARY APPOINTED IAN FORSTER

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED IAN FORSTER

View Document

25/08/1125 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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