Advanced company searchLink opens in new window

ZUBER AND DOBSON ARCHITECTS LIMITED

Company number 06729789

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)
02 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
06 Mar 2015 CERTNM Company name changed zuber architecture LIMITED\certificate issued on 06/03/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
06 Mar 2015 CONNOT Change of name notice
12 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-14
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 10
14 Jan 2015 AP01 Appointment of Mr Simon Jeremy Dobson as a director on 13 January 2015
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10
05 Dec 2014 TM02 Termination of appointment of Suzannah Michele Zuber as a secretary on 1 December 2014
05 Dec 2014 AD01 Registered office address changed from 3/4 Great Marlborough St London W1F 7HH to C/O Nabarro 34-35 Eastcastle Street London W1W 8DW on 5 December 2014
02 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
15 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
04 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
26 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
22 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
27 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
08 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
08 Nov 2010 CH03 Secretary's details changed for Mrs Suzannah Michele Zuber on 1 January 2010
03 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
27 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Luke Thomas Zuber on 1 October 2009
27 Oct 2009 CH03 Secretary's details changed for Suzannah Michele Zuber on 1 October 2009
21 Nov 2008 225 Accounting reference date extended from 31/10/2009 to 31/03/2010
22 Oct 2008 NEWINC Incorporation