Advanced company searchLink opens in new window

QD ARCHITECTURE LIMITED

Company number 08639330

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)
02 Apr 2024 AD01 Registered office address changed from Clarendon House 14 st. Andrews Street Droitwich Worcs WR9 8DY England to 10 st. Andrews Street Droitwich Worcestershire WR9 8DY on 2 April 2024
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
31 Jul 2023 CH01 Director's details changed for Hus Hussey on 31 July 2023
31 Jul 2023 CH01 Director's details changed for Dawn Heather Hussey on 31 July 2023
26 May 2023 AA Micro company accounts made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 August 2020
08 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
19 Feb 2020 AA Micro company accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
28 Jul 2017 AD01 Registered office address changed from C/O Carter & Carroll Limited Rectory Mews Crown Road Wheatley Oxford Oxfordshire OX33 1UL to Clarendon House 14 st. Andrews Street Droitwich Worcs WR9 8DY on 28 July 2017
22 May 2017 AA Micro company accounts made up to 31 August 2016
08 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
01 Aug 2016 CH01 Director's details changed for Hus Hussey on 31 July 2016
01 Aug 2016 CH01 Director's details changed for Dawn Heather Hussey on 31 July 2016
07 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
05 May 2015 AD01 Registered office address changed from 37 Market Square Witney Oxfordshire OX28 6RE to C/O Carter & Carroll Limited Rectory Mews Crown Road Wheatley Oxford Oxfordshire OX33 1UL on 5 May 2015
03 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014