Advanced company searchLink opens in new window

ORIGINATE ARCHITECTURE LIMITED

Company number 05992997

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2017 PSC04 Change of details for Mr David Siverson as a person with significant control on 2 October 2017
03 Oct 2017 PSC07 Cessation of Gordon William Leney as a person with significant control on 2 October 2017
08 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
02 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4
01 Sep 2015 AD01 Registered office address changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 80a Ashfield Street London E1 2BJ on 1 September 2015
12 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
25 Mar 2013 AD01 Registered office address changed from Quantic Accountancy Limited Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO7 9DH on 25 March 2013
20 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
20 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Gordon William Leney on 8 November 2009
11 Nov 2009 CH01 Director's details changed for David Siverson on 8 November 2009
15 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
12 Dec 2008 88(2) Ad 09/11/08\gbp si 1@1=1\gbp ic 3/4\