Advanced company searchLink opens in new window

STOAS ARCHITECTS LIMITED

Company number 09489666

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)
13 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
02 Jul 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
12 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
13 Apr 2023 TM01 Termination of appointment of Scott Walter Douglas Bryden as a director on 31 March 2023
27 Jan 2023 AAMD Amended accounts made up to 31 March 2018
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000
27 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 12/01/2023
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
18 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
29 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
11 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
24 Jul 2019 AD01 Registered office address changed from 216 Fort Dunlop Fort Parkway Birmingham B24 9FD England to The Lodge South Drive Coleshill Birmingham B46 1DL on 24 July 2019
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
20 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
30 Mar 2015 AD01 Registered office address changed from 49 Gospel Lane Acocks Green Birmingham England B27 7AZ United Kingdom to 216 Fort Dunlop Fort Parkway Birmingham B24 9FD on 30 March 2015