Advanced company searchLink opens in new window

WORCESTER ARCHITECTS LIMITED

Company number 08975172

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)
19 Aug 2025 PSC04 Change of details for Mrs Marissa Violet Mary Sudar as a person with significant control on 18 August 2025
18 Aug 2025 CH01 Director's details changed for Mrs Marissa Violet Mary Sudar on 18 August 2025
02 Aug 2025 SOAS(A) Voluntary strike-off action has been suspended
15 Jul 2025 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2025 DS01 Application to strike the company off the register
24 Jun 2025 AD01 Registered office address changed from Office 20 Sadler Bridge Studios Bold Lane Derby Derbyshire DE1 3NT England to 8 Chapel Street Belper Derbyshire DE56 1AR on 24 June 2025
03 Jun 2025 CS01 Confirmation statement made on 3 April 2025 with no updates
06 Dec 2024 AA Unaudited abridged accounts made up to 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
01 Dec 2023 PSC04 Change of details for Mrs Marissa Violet Mary Sudar as a person with significant control on 1 December 2023
01 Dec 2023 AD01 Registered office address changed from Bramley Cottage 19 Poyser Lane Kirk Langley Ashbourne Derbyshire DE6 4LR England to Office 20 Sadler Bridge Studios Bold Lane Derby Derbyshire DE1 3NT on 1 December 2023
09 Nov 2023 AA Micro company accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
06 Jan 2023 AA Micro company accounts made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
05 Oct 2021 AA Micro company accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
24 Jun 2020 AA Micro company accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
24 Sep 2019 AA Micro company accounts made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Jul 2017 CH01 Director's details changed for Mrs Marissa Violet Mary Sudar on 3 July 2017