Advanced company searchLink opens in new window

PRC ARCHITECTURE LTD

Company number 12967986

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)
04 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
19 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
19 Jul 2022 PSC01 Notification of Jonathan Roe as a person with significant control on 27 April 2022
19 Jul 2022 PSC01 Notification of Stephen Crawford as a person with significant control on 27 April 2022
19 Jul 2022 PSC07 Cessation of Craig Ian Lockhart as a person with significant control on 28 April 2022
04 Jul 2022 AP01 Appointment of Mr Christopher Paul Lane as a director on 17 June 2022
04 Jul 2022 AP01 Appointment of Mr Mark Evans as a director on 17 June 2022
04 Jul 2022 AP01 Appointment of Mr Hitesh Mansukhlal Dhorajiwala as a director on 17 June 2022
04 Jul 2022 AP01 Appointment of Mr Stephen Gerard Crawford as a director on 17 June 2022
04 Jul 2022 AP01 Appointment of Mr Jonathan Roe as a director on 17 June 2022
04 Jul 2022 TM01 Termination of appointment of Craig Ian Lockhart as a director on 27 April 2022
30 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 99
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 74
04 Nov 2021 SH02 Sub-division of shares on 14 December 2020
10 Jun 2021 AD01 Registered office address changed from 1-2 Craven Road London W5 2UA United Kingdom to 24 Church Street West Woking GU21 6HT on 10 June 2021
22 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-22
  • GBP 1