- Company Overview for PRC ARCHITECTURE LTD (12967986)
- Filing history for PRC ARCHITECTURE LTD (12967986)
- People for PRC ARCHITECTURE LTD (12967986)
- More for PRC ARCHITECTURE LTD (12967986)
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
|
|
19 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
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
Statement of capital on 2020-10-22
|