DESIGN STUDIO ARCHITECTS LIMITED

Regent House Regent House, Leicester, LE1 6XB, Leicestershire, England
StatusACTIVE
Company No.08576594
CategoryPrivate Limited Company
Incorporated19 Jun 2013
Age10 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

DESIGN STUDIO ARCHITECTS LIMITED is an active private limited company with number 08576594. It was incorporated 10 years, 11 months, 14 days ago, on 19 June 2013. The company address is Regent House Regent House, Leicester, LE1 6XB, Leicestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keshiv Sudera

Change date: 2023-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sabrena Sudera

Appointment date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keshiv Sudera

Notification date: 2020-11-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shyam Sudera

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Old address: 1B Salisbury Road Upper New Walk Leicester Leicestershire LE1 7QR

New address: Regent House 7 Upper King Street Leicester Leicestershire LE1 6XB

Change date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shyam Sudera

Change date: 2019-07-04

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keshiv Sudera

Change date: 2019-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-22

Charge number: 085765940002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085765940001

Charge creation date: 2019-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital name of class of shares

Date: 01 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 01 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 01 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shyam Sudera

Appointment date: 2017-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shyam Sudera

Termination date: 2017-01-05

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 23 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-23

Officer name: Mr Keshiv Sudera

Documents

View document PDF

Legacy

Date: 16 Aug 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / keshiv sudera

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-18

Officer name: Shyam Sudera

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shyam Sudera

Change date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-18

Officer name: Keshiv Sudera

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

New address: 1B Salisbury Road Upper New Walk Leicester Leicestershire LE1 7QR

Old address: 12 Gower Street Leicester Leicestershire LE13LJ

Change date: 2015-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 STROKE LTD

14 BYE ROAD,SOUTHAMPTON,SO31 7GX

Number:11954662
Status:ACTIVE
Category:Private Limited Company

AOG PARTNERS LIMITED

BOURNE HOUSE,GOMSHALL,GU5 9LY

Number:07014342
Status:ACTIVE
Category:Private Limited Company

ARCHER WILKINSON LTD

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:11276833
Status:ACTIVE
Category:Private Limited Company
Number:02395482
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DARKTRACE LIMITED

MAURICE WILKES BUILDING ST JOHN'S INNOVATION PARK,CAMBRIDGE,CB4 0DS

Number:08562035
Status:ACTIVE
Category:Private Limited Company

GIDEON MENDEL PHOTOGRAPHY LIMITED

59 MEADOW ROAD,LOUGHTON,IG10 4HY

Number:06475311
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