AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 13th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 16th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 12th, March 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 30th, January 2017
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dk architecture (uk) LIMITEDcertificate issued on 30/01/17
filed on: 30th, January 2017
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, January 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th February 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th February 2016: 20.00 GBP
capital
|
|
CERTNM |
Company name changed dk architects (uk) LIMITEDcertificate issued on 29/12/15
filed on: 29th, December 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
28th December 2015 - the day director's appointment was terminated
filed on: 28th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th February 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 20.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 18th, March 2014
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from Suite 28 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England at an unknown date
filed on: 22nd, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st April 2013 director's details were changed
filed on: 22nd, February 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st February 2014 secretary's details were changed
filed on: 22nd, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER England on 22nd February 2014
filed on: 22nd, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 22 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England on 22nd February 2014
filed on: 22nd, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th February 2014 with full list of members
filed on: 22nd, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd February 2014: 20.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 11th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 4th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th February 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 24th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th February 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 28 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 22nd February 2011
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th February 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 22nd, March 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 7th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 18th February 2009 with shareholders record
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 28th, March 2008
| accounts
|
Free Download
(4 pages)
|
288a |
On 5th March 2008 Secretary appointed
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 5th March 2008 Appointment terminated secretary
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/2008 from 50 willans road dewsbury west yorkshire WF12 2NX
filed on: 5th, March 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return up to 26th February 2008 with shareholders record
filed on: 26th, February 2008
| annual return
|
Free Download
(7 pages)
|
225 |
Curr sho from 29/02/2008 to 31/01/2008
filed on: 25th, February 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/07 from: s a h associates 40 wakefield road dewsbury west yorkshire WF12 8AT
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/07 from: s a h associates 40 wakefield road dewsbury west yorkshire WF12 8AT
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On 8th March 2007 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 8th March 2007 New secretary appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 8th March 2007 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 8th March 2007 New secretary appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 8th March 2007 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 8th March 2007 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 18 shares on 14th February 2007. Value of each share 1 £, total number of shares: 20.
filed on: 8th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 18 shares on 14th February 2007. Value of each share 1 £, total number of shares: 20.
filed on: 8th, March 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 26th February 2007 Secretary resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 26th February 2007 Secretary resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 26th February 2007 Director resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 26th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 26th, February 2007
| address
|
Free Download
(1 page)
|
288b |
On 26th February 2007 Director resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(6 pages)
|