Advanced company searchLink opens in new window

ACANTHUS ARCHITECTURE AND DESIGN LTD

Company number 11600402

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)
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
  • GBP 1