- Company Overview for ADE ARCHITECTURE LIMITED (06556729)
- Filing history for ADE ARCHITECTURE LIMITED (06556729)
- People for ADE ARCHITECTURE LIMITED (06556729)
- More for ADE ARCHITECTURE LIMITED (06556729)
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) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
10 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
19 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
02 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 2 Munro Terrace Riley Street London SW10 0DL to 3B College Mews St Ann's Hill London SW18 2SJ on 30 September 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
24 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
22 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
13 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH01 | Director's details changed for Daniel Temitayo Adeshile on 14 June 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 2 Munro Terrace London SW10 0DL England to 2 Munro Terrace Riley Street London SW10 0DL on 26 September 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 20 Prescott Place London SW4 6BT to 2 Munro Terrace Riley Street London SW10 0DL on 26 September 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-06-24
|