Advanced company searchLink opens in new window

DESIGN21 ARCHITECTURE LIMITED

Company number 10684771

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)
04 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Oct 2023 CH01 Director's details changed for Paul John Adams on 23 October 2023
23 Oct 2023 AD01 Registered office address changed from 1 Spark Terrace Stoke-on-Trent Staffordshire ST4 7QA United Kingdom to No 5, the Court House 72 Moorland Road Stoke-on-Trent ST6 1DY on 23 October 2023
29 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 SH06 Cancellation of shares. Statement of capital on 2 February 2021
  • GBP 50
20 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
26 Mar 2021 PSC04 Change of details for Paul John Adams as a person with significant control on 23 September 2020
24 Mar 2021 PSC07 Cessation of Stephen Andrew Lomax as a person with significant control on 23 September 2020
28 Sep 2020 TM01 Termination of appointment of Stephen Andrew Lomax as a director on 23 September 2020
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
23 Mar 2020 CH01 Director's details changed for Paul John Adams on 21 March 2020
23 Mar 2020 PSC04 Change of details for Paul John Adams as a person with significant control on 21 March 2020
07 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 AD01 Registered office address changed from 21 Regent Street Stoke on Trent ST4 5HQ England to 1 Spark Terrace Stoke-on-Trent Staffordshire ST4 7QA on 4 September 2019
26 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
22 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted