Advanced company searchLink opens in new window

K ARCHITECTURE LIMITED

Company number 09600615

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
17 Feb 2023 AA Micro company accounts made up to 31 May 2022
04 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
19 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 Jan 2022 AD01 Registered office address changed from 104 Landor Road London SW9 9RT England to Union Caf 104 Landor Road London SW9 9NX on 24 January 2022
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 May 2020
07 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
27 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
02 Oct 2018 CH01 Director's details changed for Mr Kebire Mohammed on 1 October 2018
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
20 Sep 2018 AD01 Registered office address changed from Eurolink Business Centre Eurolink Business Centre, Erbb11 49 Effra Road London SW2 1BZ England to 104 Landor Road London SW9 9RT on 20 September 2018
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
20 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
12 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
18 Feb 2016 AD01 Registered office address changed from 4th Floor 86-90 Paul Street London EC2A 4NE England to Eurolink Business Centre Eurolink Business Centre, Erbb11 49 Effra Road London SW2 1BZ on 18 February 2016
20 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-20
  • GBP 1