About

Registered Number: 06564730
Date of Incorporation: 14/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Dcg Architecture Ltd was founded on 14 April 2008 with its registered office in Bexhill, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Western, Androulla, Ead, Paul Howard, Brighton Secretary Limited, Christoforou, Mario, Brighton Director Limited, Evans, Scott Alexander in the Companies House registry.

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.