Advanced company searchLink opens in new window

THOMPSON BRADFORD ARCHITECTS LTD

Company number 03225268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
24 Sep 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 30 September 2022
21 Dec 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
21 Dec 2023 CS01 Confirmation statement made on 16 July 2018 with no updates
21 Dec 2023 RT01 Administrative restoration application
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 AA Total exemption full accounts made up to 30 September 2021
01 Nov 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
29 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
30 Nov 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
01 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
31 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Sep 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 215
23 Sep 2015 AD02 Register inspection address has been changed to C/O Janice Chemweno 3 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL
30 Jul 2015 AD01 Registered office address changed from 3rd Floor Tring House 77-81 High Street Tring Hertfordshire HP23 4AB to 2nd Floor, the Counting House 9 High Street Tring Hertfordshire HP23 5TE on 30 July 2015