ACANTHUS ARCHITECTURE AND DESIGN LTD
Company number 11600402
- Company Overview for ACANTHUS ARCHITECTURE AND DESIGN LTD (11600402)
- Filing history for ACANTHUS ARCHITECTURE AND DESIGN LTD (11600402)
- People for ACANTHUS ARCHITECTURE AND DESIGN LTD (11600402)
- More for ACANTHUS ARCHITECTURE AND DESIGN LTD (11600402)
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) |
---|---|---|---|
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
04 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
26 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
30 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
30 Oct 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
18 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
02 Sep 2021 | AD01 | Registered office address changed from 22 Pickwick Corsham SN13 0HZ England to 22 Pickwick Corsham Wiltshire SN13 0HZ on 2 September 2021 | |
27 Dec 2020 | AD01 | Registered office address changed from 169 Lower Richmond Road London SW14 7HX United Kingdom to 22 Pickwick Corsham SN13 0HZ on 27 December 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 169 Lower Richmond Road London SW14 7HX on 4 November 2020 | |
11 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
10 Feb 2020 | PSC01 | Notification of Steve Wakley as a person with significant control on 7 February 2020 | |
10 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 6 February 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 71-75 Shelton Street London 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 February 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Studio 210 134-146 Curtain Road London EC2A 3AR on 3 February 2020 | |
25 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
23 Oct 2018 | AP01 | Appointment of Mr Steve Martin Wakley as a director on 10 October 2018 | |
02 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-02
|