Advanced company searchLink opens in new window

DAVENPORT ARCHITECTURE LIMITED

Company number 09412876

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)
18 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
24 Oct 2023 AA Micro company accounts made up to 31 January 2023
07 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
10 Feb 2023 AD01 Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England to 91 Princess Street Manchester M1 4HT on 10 February 2023
24 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
28 Jan 2022 CH01 Director's details changed for Mr Jamie Davenport on 27 September 2021
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
04 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with updates
02 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
19 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
21 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
18 Feb 2019 CH01 Director's details changed for Mr Jamie Davenport on 18 February 2019
26 Sep 2018 AA Unaudited abridged accounts made up to 31 January 2018
29 Mar 2018 PSC01 Notification of Jamie Davenport as a person with significant control on 6 April 2016
29 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with updates
03 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
23 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
17 Jun 2015 AD01 Registered office address changed from 11 Abbey Lane Hartford Northwich Cheshire CW8 1LX England to 112-114 Witton Street Northwich Cheshire CW9 5NW on 17 June 2015
29 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted