SYTE ARCHITECTS LIMITED

First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom
StatusACTIVE
Company No.04565774
CategoryPrivate Limited Company
Incorporated17 Oct 2002
Age21 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

SYTE ARCHITECTS LIMITED is an active private limited company with number 04565774. It was incorporated 21 years, 6 months, 18 days ago, on 17 October 2002. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Andrew Whitlock

Cessation date: 2023-10-17

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Talaat Barsoum

Change date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-06

Officer name: Robert Andrew Whitlock

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 18 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-18

Psc name: Mr Robert Andrew Whitlock

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 18 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Talaat Barsoum

Change date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Change date: 2017-08-09

Old address: 59a Brent Street London NW4 2EA

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Oliver Barsoum

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Andrew Whitlock

Change date: 2009-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 10/03/2008 from 8A heriot road hendon london NW4 2DG

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 12/03/03 from: wincham house 832 high road finchley london N12 9RA

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 31/10/02 from: wincham house 832 high road finchley london

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 24/10/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCECENTRE LIMITED

KENILWORTH,WATERLOOVILLE,PO7 6NU

Number:04097849
Status:ACTIVE
Category:Private Limited Company

KINGSTONIAN ENTERPRISES LTD

156 WIVENHOE ROAD,COLCHESTER,CO7 8AQ

Number:04564858
Status:ACTIVE
Category:Private Limited Company

MEDIAMAX PRODUCTION LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06645006
Status:ACTIVE
Category:Private Limited Company

MV CHANGE SOLUTIONS LTD

HUNTER HOUSE,WOODFORD GREEN,IG8 0DY

Number:08400277
Status:ACTIVE
Category:Private Limited Company

RECRUITMENT & RESOURCING LIMITED

43 MERRIAL STREET,NEWCASTLE,ST5 2AE

Number:09981294
Status:ACTIVE
Category:Private Limited Company

SIMON ADAMS COURIER SERVICES LTD

105 105 FOXBAR ROAD,PAISLEY,PA2 0BA

Number:SC627051
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source