Advanced company searchLink opens in new window

ADE ARCHITECTURE LIMITED

Company number 06556729

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1