WREN ARCHITECTURE AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
10/07/2410 July 2024 | Change of details for Mrs Marianne Wren as a person with significant control on 2024-06-30 |
09/07/249 July 2024 | Change of details for Mr Philip Anthony Wren as a person with significant control on 2024-06-30 |
09/07/249 July 2024 | Director's details changed for Mrs Marianne Wren on 2024-06-30 |
09/07/249 July 2024 | Director's details changed for Mr Philip Anthony Wren on 2024-06-30 |
26/05/2426 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
09/04/249 April 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
09/11/229 November 2022 | Registered office address changed from C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY United Kingdom to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2022-11-09 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
06/12/216 December 2021 | Registered office address changed from The Old Tannery Oakdene Road Redhill Surrey RH1 6BT United Kingdom to C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-12-06 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/11/2027 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 7 DEANE HOUSE STUDIOS 27 GREENWOOD PLACE LONDON NW5 1LB |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/11/1927 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/09/1817 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY WREN |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRS MARIANNE WREN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/02/1216 February 2012 | 30/11/11 STATEMENT OF CAPITAL GBP 100 |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 3 BERMONDSEY EXCHANGE 179-181 BERMONDSEY STREET LONDON SE1 1UW UNITED KINGDOM |
08/09/118 September 2011 | DIRECTOR APPOINTED MRS MARIANNE WREN |
26/05/1126 May 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
26/05/0926 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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