D2 ARCHITECTS LTD

Champion Allwoods Limited 2nd Floor, Refuge House Champion Allwoods Limited 2nd Floor, Refuge House, Chester, CH1 2LE, Cheshire, United Kingdom
StatusACTIVE
Company No.08376329
CategoryPrivate Limited Company
Incorporated25 Jan 2013
Age11 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

D2 ARCHITECTS LTD is an active private limited company with number 08376329. It was incorporated 11 years, 4 months, 10 days ago, on 25 January 2013. The company address is Champion Allwoods Limited 2nd Floor, Refuge House Champion Allwoods Limited 2nd Floor, Refuge House, Chester, CH1 2LE, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

New address: Champion Allwoods Limited 2nd Floor, Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE

Change date: 2018-01-08

Old address: Banks House Paradise Street Rhyl LL18 3LW

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 05 Jan 2018

Category: Address

Type: AD05

Old jurisdiction: Wales

New jurisdiction: England/Wales

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 May 2016

Action Date: 18 Mar 2016

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2016-03-18

Documents

View document PDF

Change constitution enactment

Date: 22 Apr 2016

Category: Change-of-constitution

Type: CC05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Owen Hughes

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 23 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Adam Lloyd

Change date: 2016-01-23

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2015

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-15

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 04 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Incorporation company

Date: 25 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAT STREET GREEN LIMITED

1 CATTE STREET GREEN,AYLESBURY,HP22 4FH

Number:07772302
Status:ACTIVE
Category:Private Limited Company

CEO LIFE SKILLS LIMITED

PRESTWICK BUSINESS CENTRE LADYKIRK BUSINESS PARK,PRESTWICK,KA9 2TA

Number:SC564687
Status:ACTIVE
Category:Private Limited Company
Number:SC177917
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EXG INC LTD

4/1 WATERLOO CHAMBERS,GLASGOW,G2 6AY

Number:SC616498
Status:ACTIVE
Category:Private Limited Company

LEEDS GALVANISING & POWDER COATING LIMITED

ALBION WORKS ALBION BUSINESS PARK,LEEDS,LS11 2EJ

Number:07050671
Status:ACTIVE
Category:Private Limited Company
Number:07812386
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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