CONTEMPORARY ARCHITECTURE LTD

Register to unlock more data on OkredoRegister

CONTEMPORARY ARCHITECTURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06728845

Incorporation date

21/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Snakes Lane, Woodford Green IG8 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2008)
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-27
dot icon29/11/2025
Registered office address changed from 601 Britannia House 1 Glenthorne Road London W6 0LH England to 10 Snakes Lane Woodford Green IG8 0DH on 2025-11-29
dot icon29/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-27
dot icon26/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-27
dot icon26/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon05/06/2024
Appointment of Mr Georgi Andreev Dimov as a director on 2024-06-01
dot icon04/06/2024
Notification of Georgi Andreev Dimov as a person with significant control on 2024-06-01
dot icon04/06/2024
Cessation of Dimitar Andreev Dimov as a person with significant control on 2024-06-02
dot icon04/06/2024
Termination of appointment of Dimitar Andreev Dimov as a director on 2024-06-02
dot icon04/06/2024
Previous accounting period extended from 2024-03-28 to 2024-03-31
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-28
dot icon23/03/2024
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon23/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-29
dot icon20/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon30/10/2023
Termination of appointment of Milena Andreeva Izevkova as a secretary on 2022-11-20
dot icon30/10/2023
Appointment of Mr Dimitar Andreev Dimov as a director on 2022-11-19
dot icon30/10/2023
Notification of Dimitar Andreev Dimov as a person with significant control on 2022-11-19
dot icon30/10/2023
Cessation of Georgi Andreev Dimov as a person with significant control on 2022-11-19
dot icon30/10/2023
Termination of appointment of Georgi Andreev Dimov as a director on 2022-11-20
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon20/09/2022
Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to 601 Britannia House 1 Glenthorne Road London W6 0LH on 2022-09-20
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon22/11/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/11/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-09-23 with updates
dot icon19/12/2015
Amended total exemption full accounts made up to 2015-03-31
dot icon25/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon24/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon31/01/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon27/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Adam Ul-Haque Haqqi as a director on 2014-10-31
dot icon27/01/2015
Appointment of Mr Georgi Andreev Dimov as a director on 2014-11-01
dot icon26/01/2015
Certificate of change of name
dot icon26/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon26/01/2015
Appointment of Mrs Milena Andreeva Izevkova as a secretary on 2014-11-01
dot icon04/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon26/06/2013
Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 2013-06-26
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon12/05/2011
Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 2011-05-12
dot icon19/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon24/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon24/12/2009
Registered office address changed from 25 Cloudesdale Road London SW17 8ET United Kingdom on 2009-12-24
dot icon24/12/2009
Director's details changed for Mr Adam Ul-Haque Haqqi on 2009-10-01
dot icon11/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon30/06/2009
Accounting reference date shortened from 31/03/2010 to 31/03/2009
dot icon08/05/2009
Registered office changed on 08/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD england
dot icon21/10/2008
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon21/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+10.93 % *

* during past year

Cash in Bank

£36,100.00

Confirmation

dot iconLast made up date
27/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
27/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
67.86K
-
0.00
34.25K
-
2022
2
35.08K
-
0.00
32.54K
-
2023
2
45.09K
-
0.00
36.10K
-
2023
2
45.09K
-
0.00
36.10K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

45.09K £Ascended28.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.10K £Ascended10.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTEMPORARY ARCHITECTURE LTD

CONTEMPORARY ARCHITECTURE LTD is an(a) Active company incorporated on 21/10/2008 with the registered office located at 10 Snakes Lane, Woodford Green IG8 0DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTEMPORARY ARCHITECTURE LTD?

toggle

CONTEMPORARY ARCHITECTURE LTD is currently Active. It was registered on 21/10/2008 .

Where is CONTEMPORARY ARCHITECTURE LTD located?

toggle

CONTEMPORARY ARCHITECTURE LTD is registered at 10 Snakes Lane, Woodford Green IG8 0DH.

What does CONTEMPORARY ARCHITECTURE LTD do?

toggle

CONTEMPORARY ARCHITECTURE LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CONTEMPORARY ARCHITECTURE LTD have?

toggle

CONTEMPORARY ARCHITECTURE LTD had 2 employees in 2023.

What is the latest filing for CONTEMPORARY ARCHITECTURE LTD?

toggle

The latest filing was on 21/12/2025: Total exemption full accounts made up to 2025-03-27.