- Company Overview for CROSS HARRIS ARCHITECTS LIMITED (07644608)
- Filing history for CROSS HARRIS ARCHITECTS LIMITED (07644608)
- People for CROSS HARRIS ARCHITECTS LIMITED (07644608)
- More for CROSS HARRIS ARCHITECTS LIMITED (07644608)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
23 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
23 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2020 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Nov 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 January 2018 | |
17 Nov 2017 | PSC01 | Notification of Daniel Edward Harris as a person with significant control on 24 May 2017 | |
17 Nov 2017 | PSC01 | Notification of Nicholas James Cross as a person with significant control on 24 May 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
17 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
17 Jul 2017 | CS01 | Confirmation statement made on 24 May 2017 with no updates | |
24 May 2017 | AD01 | Registered office address changed from 26 Mortimer Street 2nd Floor London W1W 7RB England to 26 Mortimer Street London London W1W 7RB on 24 May 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 76 Cleveland Street London W1T 6NB to 26 Mortimer Street 2nd Floor London W1W 7RB on 18 April 2017 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |