Download leads from Nexok and grow your business. Find out more

Occam Architecture Limited

Documents

Total Documents41
Total Pages158

Filing History

1 December 2023Total exemption full accounts made up to 28 February 2023
5 June 2023Confirmation statement made on 5 June 2023 with no updates
4 November 2022Total exemption full accounts made up to 28 February 2022
18 July 2022Confirmation statement made on 11 June 2022 with no updates
3 September 2021Total exemption full accounts made up to 28 February 2021
11 June 2021Confirmation statement made on 11 June 2021 with no updates
25 September 2020Total exemption full accounts made up to 29 February 2020
15 June 2020Confirmation statement made on 15 June 2020 with no updates
14 November 2019Total exemption full accounts made up to 28 February 2019
17 June 2019Confirmation statement made on 15 June 2019 with no updates
21 September 2018Total exemption full accounts made up to 28 February 2018
15 June 2018Confirmation statement made on 15 June 2018 with no updates
14 June 2018Confirmation statement made on 14 June 2018 with no updates
26 September 2017Total exemption full accounts made up to 28 February 2017
26 September 2017Total exemption full accounts made up to 28 February 2017
23 June 2017Confirmation statement made on 14 June 2017 with updates
23 June 2017Confirmation statement made on 14 June 2017 with updates
20 June 2016Director's details changed for Colin Marin Cogswell on 18 June 2016
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
20 June 2016Director's details changed for Colin Marin Cogswell on 18 June 2016
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
13 April 2016Registered office address changed from 11 Irvine Road Kilmarnock KA1 1SQ Scotland to 11 Irvine Road Kilmarnock Ayrshire KA1 2JN on 13 April 2016
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
13 April 2016Director's details changed for Andrew George Mair on 13 April 2016
13 April 2016Registered office address changed from 11 Irvine Road Kilmarnock KA1 1SQ Scotland to 11 Irvine Road Kilmarnock Ayrshire KA1 2JN on 13 April 2016
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
13 April 2016Director's details changed for Andrew George Mair on 13 April 2016
23 February 2016Appointment of Colin Marin Cogswell as a director on 12 February 2016
23 February 2016Appointment of Colin Marin Cogswell as a director on 12 February 2016
23 February 2016Appointment of Andrew George Mair as a director on 12 February 2016
23 February 2016Appointment of Andrew George Mair as a director on 12 February 2016
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
12 February 2016Termination of appointment of Cosec Limited as a director on 12 February 2016
12 February 2016Termination of appointment of Cosec Limited as a secretary on 12 February 2016
12 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 12 February 2016
12 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 11 Irvine Road Kilmarnock KA1 1SQ on 12 February 2016
12 February 2016Termination of appointment of Cosec Limited as a secretary on 12 February 2016
12 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 12 February 2016
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
12 February 2016Termination of appointment of Cosec Limited as a director on 12 February 2016
12 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 11 Irvine Road Kilmarnock KA1 1SQ on 12 February 2016
Sign up now to grow your client base. Plans & Pricing