Advanced company searchLink opens in new window

21ST ARCHITECTURE LTD

Company number 07575902

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)
15 Nov 2024 AM10 Administrator's progress report
12 Aug 2024 WU04 Appointment of a liquidator
09 Aug 2024 COCOMP Order of court to wind up
02 Aug 2024 AM25 Notice of a court order ending Administration
18 Feb 2024 AM10 Administrator's progress report
17 Aug 2023 AM10 Administrator's progress report
28 Jun 2023 AM19 Notice of extension of period of Administration
22 Feb 2023 AM10 Administrator's progress report
25 Aug 2022 AM07 Result of meeting of creditors
12 Aug 2022 AM03 Statement of administrator's proposal
27 Jul 2022 AD01 Registered office address changed from 314 Goswell Road London England EC1V 7AF to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 27 July 2022
27 Jul 2022 AM01 Appointment of an administrator
12 Jul 2022 SH06 Cancellation of shares. Statement of capital on 6 July 2022
  • GBP 202
12 Jul 2022 SH03 Purchase of own shares.
11 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
04 May 2021 AA Total exemption full accounts made up to 30 June 2020
31 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
08 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • GBP 224
04 Jun 2020 CS01 Confirmation statement made on 22 March 2020 with updates
20 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • GBP 224
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 222
  • ANNOTATION Clarification a second second filed SH01 was registered on 08/06/2020.
15 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Incentive share option plan authorised & approved 02/12/2019
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2019 MR04 Satisfaction of charge 075759020001 in full