Company NameDesign Architec Limited
DirectorDenitza Mladenova Christie
Company StatusActive
Company Number07636788
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMiss Denitza Mladenova Christie
Date of BirthApril 1983 (Born 41 years ago)
NationalityBulgarian
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Arlington Lodge Arlington Lodge
Monument Hill
Weybridge
Surrey
KT13 8RD

Location

Registered Address20 Goodge Place
London
W1T 4SH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Denitza Mladenova Christie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,102
Cash£8
Current Liabilities£385

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

13 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
27 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
23 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
11 August 2022Registered office address changed from Suite 240, 50 Eastcastle Street London W1W 8EA England to 20 Goodge Place London W1T 4SH on 11 August 2022 (1 page)
23 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
23 November 2021Registered office address changed from 50 Suite 240 Eastcastle Street London W1W 8EA England to Suite 240, 50 Eastcastle Street London W1W 8EA on 23 November 2021 (1 page)
23 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 May 2020 (8 pages)
20 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 May 2019 (6 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
26 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
24 August 2018Registered office address changed from 1 Custom House Reach 5 Odessa Street London SE16 7LX to 50 Suite 240 Eastcastle Street London W1W 8EA on 24 August 2018 (1 page)
23 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
24 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Director's details changed for Mrs Denitza Mladenova Christie on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mrs Denitza Mladenova Christie on 10 November 2014 (2 pages)
5 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)