About

Registered Number: 08576594
Date of Incorporation: 19/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Regent House, 7 Upper King Street, Leicester, Leicestershire, LE1 6XB,

 

Design Studio Architects Ltd was founded on 19 June 2013 and has its registered office in Leicestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUDERA, Keshiv 19 June 2013 - 1
SUDERA, Shyam 03 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 26 March 2020
AD01 - Change of registered office address 20 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 16 July 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 28 March 2019
MR01 - N/A 26 February 2019
MR01 - N/A 28 January 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 27 March 2018
SH08 - Notice of name or other designation of class of shares 01 September 2017
SH08 - Notice of name or other designation of class of shares 01 September 2017
SH08 - Notice of name or other designation of class of shares 01 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 01 September 2017
SH08 - Notice of name or other designation of class of shares 01 September 2017
RESOLUTIONS - N/A 30 August 2017
CS01 - N/A 04 July 2017
PSC08 - N/A 04 July 2017
AP01 - Appointment of director 11 April 2017
AA - Annual Accounts 30 March 2017
TM01 - Termination of appointment of director 12 January 2017
CH01 - Change of particulars for director 29 November 2016
RPCH01 - N/A 16 August 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 16 March 2015
AD01 - Change of registered office address 13 January 2015
AR01 - Annual Return 25 June 2014
NEWINC - New incorporation documents 19 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

A registered charge 24 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.