About

Registered Number: 04725154
Date of Incorporation: 07/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 4 Springfield Road, Altrincham, Cheshire, WA14 1HE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.