Advanced company searchLink opens in new window

HMD ARCHITECTS LTD

Company number NI041000

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)
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jun 2023 AD01 Registered office address changed from 2 Mcquillan Park Greystone Road Limavady BT49 0BQ Northern Ireland to 41 Adelaide Park Belfast BT9 6FY on 22 June 2023
07 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
16 Jan 2023 AD01 Registered office address changed from Leafair Well-Being Village 20a Leafair Park Derry BT48 8JS Northern Ireland to 2 Mcquillan Park Greystone Road Limavady BT49 0BQ on 16 January 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 PSC07 Cessation of Kevin Gerard Paul Kelly as a person with significant control on 15 May 2020
20 May 2020 AP03 Appointment of Mr Martin O'kane as a secretary on 15 May 2020
20 May 2020 TM01 Termination of appointment of Kevin Gerard Paul Kelly as a director on 15 May 2020
20 May 2020 TM02 Termination of appointment of Kevin K Kelly as a secretary on 15 May 2020
17 Feb 2020 AD01 Registered office address changed from Studio 4, Building 80/81 Ebrington Square Derry - Londonderry BT47 6FA Northern Ireland to Leafair Well-Being Village 20a Leafair Park Derry BT48 8JS on 17 February 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
20 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
09 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
19 Jul 2017 PSC01 Notification of Martin Charles O'kane as a person with significant control on 15 June 2017
19 Jul 2017 PSC01 Notification of Kevin Gerard Paul Kelly as a person with significant control on 15 June 2017
06 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Aug 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 10,000