S C ARCHITECTURE LTD.

Suite A Anchor House School Lane Suite A Anchor House School Lane, Eastleigh, SO53 4DY, Hampshire
StatusACTIVE
Company No.07884313
CategoryPrivate Limited Company
Incorporated16 Dec 2011
Age12 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

S C ARCHITECTURE LTD. is an active private limited company with number 07884313. It was incorporated 12 years, 5 months, 11 days ago, on 16 December 2011. The company address is Suite A Anchor House School Lane Suite A Anchor House School Lane, Eastleigh, SO53 4DY, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-12-16

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Stephens

Change date: 2022-12-30

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alan Stephens

Change date: 2022-12-30

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Mark Stephens

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephens

Change date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-16

Officer name: Mr David Alan Stephens

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Alan Stephens

Change date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-16

Officer name: Mr Manjit Sandhu

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2022

Action Date: 13 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephens

Change date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 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: 03 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 23 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 24 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-08

Officer name: Mr Manjit Sandhu

Documents

View document PDF

Second filing of form with form type

Date: 19 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 19 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2014

Action Date: 15 Jul 2013

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2013-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephens

Appointment date: 2014-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Mr Manjit Sandhu

Documents

View document PDF

Capital allotment shares

Date: 12 May 2014

Action Date: 12 May 2014

Category: Capital

Type: SH01

Date: 2014-05-12

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 21 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Old address: Suite a Anchor House School Lane Chandlers Ford Eastleigh Hampshire SO53 4UB England

Change date: 2012-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: AD01

Old address: the Barn Pucknall Farm Dores Lane Braishfield Hampshire SO51 0QJ United Kingdom

Change date: 2012-06-15

Documents

View document PDF

Incorporation company

Date: 16 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARMA LTD

FLAT 20 THE GRANGE,LONDON,W13 8JJ

Number:09767908
Status:ACTIVE
Category:Private Limited Company

EDENPATH LIMITED

5 THE MEADOWS SMALLWOOD HEY,PRESTON,PR3 6HE

Number:06329328
Status:ACTIVE
Category:Private Limited Company

KONNEKT INTERNATIONAL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10597032
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 378.14 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:10211062
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAPPHIREBLUE TRAINING & CONSULTANCY LIMITED

BRYN HEDYDD HIRNANT,OSWESTRY,SY10 0HU

Number:06971438
Status:ACTIVE
Category:Private Limited Company

STREET TRACKS RECORDINGS LTD

2 WESTERN STREET,BARNSLEY,S70 2BP

Number:09921776
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