- Company Overview for A & N ARCHITECTS LTD (05745858)
- Filing history for A & N ARCHITECTS LTD (05745858)
- People for A & N ARCHITECTS LTD (05745858)
- More for A & N ARCHITECTS LTD (05745858)
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) |
---|---|---|---|
31 Aug 2024 | AA | Micro company accounts made up to 31 August 2023 | |
27 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
17 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2023 | AA | Micro company accounts made up to 31 August 2022 | |
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
27 Apr 2023 | AD01 | Registered office address changed from 72 Church Street Chesham Buckinghamshire HP5 1JD England to Office 5 Sigma Business Centre 7 Havelock Place Harrow Middlesex HA1 1LJ on 27 April 2023 | |
07 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
29 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Mar 2020 | AD01 | Registered office address changed from Dowling & Fransen Building North End Road Wembley Park HA9 0AN United Kingdom to 72 Church Street Chesham Buckinghamshire HP5 1JD on 30 March 2020 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
20 Nov 2017 | PSC01 | Notification of Navnit Mistry as a person with significant control on 1 June 2016 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Navnit Mistry on 20 November 2017 | |
12 Nov 2017 | TM01 | Termination of appointment of Paul Eugene Rewrie as a director on 31 August 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 1 June 2017 with no updates | |
31 Oct 2017 | AD01 | Registered office address changed from Rosemary Cottage Claycastle Haselbury Plucknett Crewkerne TA18 7PB England to Dowling & Fransen Building North End Road Wembley Park HA9 0AN on 31 October 2017 | |
13 Jul 2017 | AA | Micro company accounts made up to 31 August 2016 |