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)
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
  • GBP 202
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
  • GBP 202
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
  • GBP 202
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
  • GBP 2
20 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 01 October 2012
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