- Company Overview for DESIGN21 ARCHITECTURE LIMITED (10684771)
- Filing history for DESIGN21 ARCHITECTURE LIMITED (10684771)
- People for DESIGN21 ARCHITECTURE LIMITED (10684771)
- More for DESIGN21 ARCHITECTURE LIMITED (10684771)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Oct 2023 | CH01 | Director's details changed for Paul John Adams on 23 October 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from 1 Spark Terrace Stoke-on-Trent Staffordshire ST4 7QA United Kingdom to No 5, the Court House 72 Moorland Road Stoke-on-Trent ST6 1DY on 23 October 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 2 February 2021
|
|
20 Apr 2021 | SH03 |
Purchase of own shares.
|
|
26 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
26 Mar 2021 | PSC04 | Change of details for Paul John Adams as a person with significant control on 23 September 2020 | |
24 Mar 2021 | PSC07 | Cessation of Stephen Andrew Lomax as a person with significant control on 23 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Stephen Andrew Lomax as a director on 23 September 2020 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
23 Mar 2020 | CH01 | Director's details changed for Paul John Adams on 21 March 2020 | |
23 Mar 2020 | PSC04 | Change of details for Paul John Adams as a person with significant control on 21 March 2020 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from 21 Regent Street Stoke on Trent ST4 5HQ England to 1 Spark Terrace Stoke-on-Trent Staffordshire ST4 7QA on 4 September 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
22 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-22
|