- Company Overview for 21ST ARCHITECTURE LTD (07575902)
- Filing history for 21ST ARCHITECTURE LTD (07575902)
- People for 21ST ARCHITECTURE LTD (07575902)
- Charges for 21ST ARCHITECTURE LTD (07575902)
- Insolvency for 21ST ARCHITECTURE LTD (07575902)
- More for 21ST ARCHITECTURE LTD (07575902)
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) |
---|---|---|---|
01 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Mar 2019 | PSC07 | Cessation of Paul Keenan as a person with significant control on 31 January 2019 | |
04 Mar 2019 | PSC07 | Cessation of Richard James Diamond as a person with significant control on 31 January 2019 | |
22 Mar 2018 | PSC01 | Notification of Paul Keenan as a person with significant control on 6 April 2016 | |
22 Mar 2018 | PSC01 | Notification of Richard Janes Diamond as a person with significant control on 6 April 2016 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
29 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
21 Jan 2016 | MR01 | Registration of charge 075759020001, created on 21 January 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
01 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
20 Apr 2012 | AR01 |
Annual return made up to 23 March 2012 with full list of shareholders
|
|
31 Oct 2011 | CH01 | Director's details changed for Paul Keenan on 31 October 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from 30 Underwood Street London N1 7JQ England on 31 October 2011 |