ANDREAS KRAUSE ARCHITECTS LTD

Unit A11 Jack's Place Unit A11 Jack's Place, London, E1 6NN
StatusACTIVE
Company No.07005329
CategoryPrivate Limited Company
Incorporated01 Sep 2009
Age14 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

ANDREAS KRAUSE ARCHITECTS LTD is an active private limited company with number 07005329. It was incorporated 14 years, 11 months, 1 day ago, on 01 September 2009. The company address is Unit A11 Jack's Place Unit A11 Jack's Place, London, E1 6NN.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2022

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerstin Angelika Peter Krause

Notification date: 2019-09-02

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2022

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-02

Psc name: Mr Andreas Krause

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-13

Old address: 6 Unit a11 6 Corbet Place London E1 6NN

New address: Unit a11 Jack's Place 6 Corbet Place London E1 6NN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Andreas Krause

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: Jack's Place 6 Corbet Place London E1 6NN England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: 287 Bethnal Green Road Flat 2 London E2 6AH England

Documents

View document PDF

Legacy

Date: 08 Mar 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed krause upton-hansen architects LTD\certificate issued on 23/06/11

Documents

View document PDF

Change of name request comments

Date: 23 Jun 2011

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 23 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonas Upton-Hansen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jonas Upton-Hansen

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andreas Krause

Documents

View document PDF

Incorporation company

Date: 01 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOREFRONT DIGITAL MEDIA LIMITED

8-10 GROSVENOR GARDENS,LONDON,SW1W 0DH

Number:10870460
Status:ACTIVE
Category:Private Limited Company

KEW BUILDING AND ELECTRICAL SERVICES LTD

65 BARTON AVENUE,ROMFORD,RM7 0NB

Number:08352439
Status:ACTIVE
Category:Private Limited Company

NEW OPPORTUNITIES MAPLEBROOK WILLS LIMITED

MATFORD BUSINESS CENTRE,EXETER,EX2 8ED

Number:11812518
Status:ACTIVE
Category:Private Limited Company

ORCHARD DIGITAL LIMITED

FILBOROUGH COTTAGE,BEXLEY,DA5 3NP

Number:10007586
Status:ACTIVE
Category:Private Limited Company

R.A. MANAGEMENT LTD

6 GROSVENOR GARDENS,,NW11 0HG

Number:04141445
Status:ACTIVE
Category:Private Limited Company

TENDRING ALLIANCE LTD

27B TELFORD ROAD,CLACTON-ON-SEA,CO15 4LP

Number:11848547
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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