Tsiantar Architects Ltd was founded on 07 April 2003 and are based in Cheshire, it's status at Companies House is "Active". The current directors of the company are listed as Bedford, Thomas James, Farren, Andrew Joseph, Tsiantar, Suzanne, Tsiantar, George Henry at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEDFORD, Thomas James | 13 July 2020 | - | 1 |
FARREN, Andrew Joseph | 13 July 2020 | - | 1 |
TSIANTAR, Suzanne | 13 July 2020 | - | 1 |
TSIANTAR, George Henry | 07 April 2003 | 13 July 2020 | 1 |
Document Type | Date | |
---|---|---|
PSC07 - N/A | 02 September 2020 | |
AP01 - Appointment of director | 31 August 2020 | |
TM01 - Termination of appointment of director | 31 August 2020 | |
AP01 - Appointment of director | 31 August 2020 | |
AP01 - Appointment of director | 31 August 2020 | |
PSC01 - N/A | 31 August 2020 | |
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 15 November 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 18 April 2017 | |
RESOLUTIONS - N/A | 08 January 2017 | |
SH01 - Return of Allotment of shares | 08 January 2017 | |
MA - Memorandum and Articles | 08 January 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 20 August 2010 | |
AR01 - Annual Return | 20 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 08 August 2009 | |
363a - Annual Return | 22 May 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 10 December 2007 | |
363a - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363a - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 10 January 2006 | |
363s - Annual Return | 23 May 2005 | |
AA - Annual Accounts | 13 January 2005 | |
363s - Annual Return | 20 May 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2003 | |
288a - Notice of appointment of directors or secretaries | 27 May 2003 | |
RESOLUTIONS - N/A | 16 April 2003 | |
RESOLUTIONS - N/A | 16 April 2003 | |
RESOLUTIONS - N/A | 16 April 2003 | |
RESOLUTIONS - N/A | 16 April 2003 | |
RESOLUTIONS - N/A | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
225 - Change of Accounting Reference Date | 16 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2003 | |
123 - Notice of increase in nominal capital | 16 April 2003 | |
287 - Change in situation or address of Registered Office | 16 April 2003 | |
NEWINC - New incorporation documents | 07 April 2003 |