About

Registered Number: 06564730
Date of Incorporation: 14/04/2008 (17 years ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Based in Bexhill in East Sussex, Dcg Architecture Ltd was founded on 14 April 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAD, Paul Howard 14 April 2008 - 1
Brighton Director Limited 14 April 2008 14 April 2008 1
EVANS, Scott Alexander 14 April 2008 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
WESTERN, Androulla 24 April 2012 - 1
Brighton Secretary Limited 14 April 2008 14 April 2008 1
CHRISTOFOROU, Mario 14 April 2008 24 April 2012 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AD01 - Change of registered office address 12 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
PSC04 - N/A 18 April 2019
PSC04 - N/A 18 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 09 May 2018
PSC01 - N/A 09 May 2018
PSC01 - N/A 09 May 2018
PSC01 - N/A 09 May 2018
PSC01 - N/A 09 May 2018
AA - Annual Accounts 28 February 2018
CH01 - Change of particulars for director 02 November 2017
CS01 - N/A 19 April 2017
SH01 - Return of Allotment of shares 07 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH03 - Change of particulars for secretary 21 April 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 14 April 2014
AAMD - Amended Accounts 18 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 25 February 2013
AP03 - Appointment of secretary 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 22 February 2012
AA01 - Change of accounting reference date 13 June 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 15 January 2010
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.