CEA ARCHITECTS LIMITED

8 Pinner View 8 Pinner View, Middlesex, HA1 4QA, United Kingdom
StatusACTIVE
Company No.11295105
CategoryPrivate Limited Company
Incorporated05 Apr 2018
Age6 years, 2 months
JurisdictionEngland Wales

SUMMARY

CEA ARCHITECTS LIMITED is an active private limited company with number 11295105. It was incorporated 6 years, 2 months ago, on 05 April 2018. The company address is 8 Pinner View 8 Pinner View, Middlesex, HA1 4QA, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 09 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Corcoran

Notification date: 2023-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Corcoran

Cessation date: 2023-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Corcoran

Termination date: 2023-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-26

Officer name: Mr Sean Corcoran

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Corcoran

Change date: 2022-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-03

Psc name: Sean Corcoran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

New address: 8 Pinner View Harrow Middlesex HA1 4QA

Change date: 2022-03-02

Old address: , 8 8 Pinner View, Harrow, Middlesex, HA1 4QA, United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Corcoran

Change date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-02

Psc name: Mr Sean Corcoran

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Corcoran

Change date: 2022-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Corcoran

Termination date: 2022-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Old address: , 5a Castle Hill Road Dover, Kent, CT16 1QG, United Kingdom

New address: 8 Pinner View Harrow Middlesex HA1 4QA

Change date: 2022-03-02

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-10

Officer name: Kevin David Gilligan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

New address: 8 Pinner View Harrow Middlesex HA1 4QA

Old address: , C/O Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent, CT19 5EY, United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

Old address: , Unit F Kingsmead, Park Farm Industrial Estate, Folkestone, Kent, CT19 5EU, United Kingdom

New address: 8 Pinner View Harrow Middlesex HA1 4QA

Change date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Mr Sean Corcoran

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Corcoran

Change date: 2019-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-26

Psc name: Michael Fogarty

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Mr Kevin David Gilligan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Corcoran

Appointment date: 2018-08-08

Documents

View document PDF

Legacy

Date: 10 Aug 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 19/03/2019 as it was done without the authority of the company.

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Corcoran

Termination date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Michael Fogarty

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Kevin David Gilligan

Documents

View document PDF

Incorporation company

Date: 05 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGACE DEVELOPMENTS LIMITED

58 OUSELEY ROAD,STAINES, MIDDLESEX,TW19 5JH

Number:10396832
Status:ACTIVE
Category:Private Limited Company

JUP FIREWORKS EUROPE LIMITED

THE 606 CENTRE,LONDON,W2 1XT

Number:07508887
Status:ACTIVE
Category:Private Limited Company

KEVIN LI LIMITED

12 TRIDENT PARK,BLACKBURN,BB1 3NU

Number:11840218
Status:ACTIVE
Category:Private Limited Company

LIB HEALTH LIMITED

3 HANGING ROYD,HUDDERSFIELD,HD7 4JJ

Number:08569084
Status:ACTIVE
Category:Private Limited Company

PROJECT JACKFRUIT LTD

25 WYCKHAM CLOSE,BIRMINGHAM,B17 0TB

Number:10975856
Status:ACTIVE
Category:Private Limited Company

SAI PROPERTY CONSULTANTS LIMITED

56 BRIDGE LANE,LONDON,NW11 0EH

Number:07910290
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