Advanced company searchLink opens in new window

RE : DESIGN ARCHITECTURE LTD

Company number 07000184

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)
27 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
01 May 2024 AA Micro company accounts made up to 31 August 2023
04 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
14 Jul 2022 AA Micro company accounts made up to 31 August 2021
13 Jul 2022 TM01 Termination of appointment of Saima Nisa Ahmed as a director on 1 July 2022
20 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
03 Nov 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
30 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 August 2018
08 Jul 2019 CH01 Director's details changed for Mr Noman Mohammed Khalid Beg on 8 July 2019
08 Jul 2019 CH01 Director's details changed for Ms Saima Nisa Ahmed on 8 July 2019
08 Jul 2019 PSC04 Change of details for Mr Noman Mohammed Khalid Beg as a person with significant control on 1 November 2016
26 Feb 2019 TM01 Termination of appointment of Mohammad Shakil as a director on 20 February 2019
11 Oct 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
05 Oct 2017 AD01 Registered office address changed from Unit 42 1 Empire Mews London SW16 2BF England to The Outbuilding 305 Camberwell New Road London SE5 0TF on 5 October 2017
29 Aug 2017 AP01 Appointment of Mohammad Shakil as a director on 29 August 2017
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
31 May 2017 AD01 Registered office address changed from Top Floor 1544 London Road London SW16 4EU England to Unit 42 1 Empire Mews London SW16 2BF on 31 May 2017