33 ARCHITECTURE LIMITED

St Matthews House St Matthews House, Hexham, NE46 3PU, Northumberland, England
StatusACTIVE
Company No.11899083
CategoryPrivate Limited Company
Incorporated22 Mar 2019
Age5 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

33 ARCHITECTURE LIMITED is an active private limited company with number 11899083. It was incorporated 5 years, 1 month, 16 days ago, on 22 March 2019. The company address is St Matthews House St Matthews House, Hexham, NE46 3PU, Northumberland, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 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: 14 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-09

Officer name: Mrs Rachel Jayne Currie

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Oliver Currie

Change date: 2022-12-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel Jayne Currie

Change date: 2022-12-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Oliver Currie

Change date: 2022-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Oliver Currie

Change date: 2022-02-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-02

Psc name: Mr James Oliver Currie

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-02

Officer name: Mrs Rachel Jayne Currie

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-02

Officer name: Mr James Oliver Currie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

Old address: 1 st. Wilfreds Road Corbridge Northumberland NE45 5DE United Kingdom

New address: St Matthews House Haugh Lane Hexham Northumberland NE46 3PU

Change date: 2021-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

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: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Apr 2019

Category: Address

Type: AD03

New address: St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU

Documents

View document PDF

Change sail address company with new address

Date: 09 Apr 2019

Category: Address

Type: AD02

New address: St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-06

Psc name: Mr James Oliver Currie

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-06

Psc name: Rachel Jayne Currie

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-22

Psc name: Mr Oliver Currie

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-05

Capital : 20 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Oliver Currie

Change date: 2019-03-22

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Currie

Change date: 2019-03-22

Documents

View document PDF

Incorporation company

Date: 22 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE ACTIVITY ASSOCIATES LIMITED

70 CHORLEY NEW ROAD,,BL1 4BY

Number:05813761
Status:ACTIVE
Category:Private Limited Company

CLICKY TECH LIMITED

29 RUSSELL COURT,LONDON,SW16 2AD

Number:04551752
Status:ACTIVE
Category:Private Limited Company

EASY LET RENTAL AGENTS (HASTINGS) LLP

55 QUEENS ROAD,HASTINGS,TN34 1RE

Number:OC382664
Status:ACTIVE
Category:Limited Liability Partnership

N G PROPERTY SERVICES LIMITED

20A HIGH STREET,GLASTONBURY,BA6 9DU

Number:06141017
Status:ACTIVE
Category:Private Limited Company

PROVOKE BRAND COMMUNICATIONS LIMITED

KERN HOUSE STONE BUSINESS PARK,STONE,ST15 0TL

Number:10078837
Status:ACTIVE
Category:Private Limited Company

SIGNATURE STAIRLIFTS LIMITED

29 DEVONSHIRE STREET,KEIGHLEY,BD21 2BH

Number:08527276
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