Advanced company searchLink opens in new window

RES ARCHITECTURE LTD

Company number 07910934

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)
30 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
27 Sep 2024 AA Micro company accounts made up to 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
31 Jan 2024 PSC01 Notification of Natalie Gwilliam as a person with significant control on 6 April 2016
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Oct 2023 PSC04 Change of details for Mr Nicholas James Gwilliam as a person with significant control on 1 January 2020
28 Feb 2023 AA Micro company accounts made up to 31 January 2022
19 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
02 Mar 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Apr 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
03 Jun 2020 CH01 Director's details changed for Mr Nicholas Gwilliam on 1 June 2019
03 Jun 2020 CH01 Director's details changed for Mrs Natalie Louise Gwilliam on 1 June 2019
04 Mar 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 January 2017
22 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
21 Sep 2016 AA Micro company accounts made up to 31 January 2016
10 Aug 2016 AD01 Registered office address changed from 3 the Paddocks Lassington, Highnam Gloucester Gloucester GL2 8DD to Unit 19 Highnam Business Centre Newent Road Highnam Gloucestershire GL2 8DN on 10 August 2016
12 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
22 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015