33 ARCHITECTURE LIMITED
Status | ACTIVE |
Company No. | 11899083 |
Category | Private Limited Company |
Incorporated | 22 Mar 2019 |
Age | 5 years, 1 month, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-05
Capital : 20 GBP
Documents
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
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
Some Companies
ADVENTURE ACTIVITY ASSOCIATES LIMITED
70 CHORLEY NEW ROAD,,BL1 4BY
Number: | 05813761 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
29 DEVONSHIRE STREET,KEIGHLEY,BD21 2BH
Number: | 08527276 |
Status: | ACTIVE |
Category: | Private Limited Company |