Advanced company searchLink opens in new window

ADAM ARCHITECTURE (INTERNATIONAL) LIMITED

Company number 02223810

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)
21 Apr 2024 AP01 Appointment of Mr Darren Carl James Price as a director on 19 April 2024
21 Apr 2024 AP01 Appointment of Robert James Cox as a director on 19 April 2024
21 Apr 2024 TM01 Termination of appointment of Nigel John Dennis Anderson as a director on 10 April 2024
04 Apr 2024 CERTNM Company name changed winchester design (international) LIMITED\certificate issued on 04/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-18
18 Mar 2024 CH01 Director's details changed for Mr George Frederick Saumarez Smith on 18 March 2024
18 Mar 2024 CH01 Director's details changed for Mr Hugh David Michael Petter on 18 March 2024
18 Mar 2024 CH01 Director's details changed for Mr Nigel John Dennis Anderson on 18 March 2024
18 Mar 2024 TM02 Termination of appointment of Nigel John Dennis Anderson as a secretary on 18 March 2024
11 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
10 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
18 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
10 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
21 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
12 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
09 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
12 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
23 Mar 2020 TM01 Termination of appointment of Robert Adam as a director on 10 March 2020
27 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
08 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
17 Apr 2018 TM01 Termination of appointment of Paul Blake Stephen Hanvey as a director on 6 April 2018
09 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
07 Nov 2017 AP03 Appointment of Mr Nigel John Dennis Anderson as a secretary on 1 November 2017
06 Nov 2017 TM02 Termination of appointment of Paul Blake Stephen Hanvey as a secretary on 1 November 2017