- Company Overview for LIKE ARCHITECTS LIMITED (NI616353)
- Filing history for LIKE ARCHITECTS LIMITED (NI616353)
- People for LIKE ARCHITECTS LIMITED (NI616353)
- More for LIKE ARCHITECTS LIMITED (NI616353)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
09 Feb 2021 | CH01 | Director's details changed for Mr Michael Andrew Martin on 12 February 2020 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
12 Feb 2020 | PSC04 | Change of details for Mr. Michael Andrew Martin as a person with significant control on 12 February 2020 | |
12 Feb 2020 | PSC04 | Change of details for Mr. Ciaran Deazley as a person with significant control on 12 February 2020 | |
12 Feb 2020 | PSC04 | Change of details for Mr. Michael Andrew Martin as a person with significant control on 12 February 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr. Michael Andrew Martin on 8 June 2017 | |
10 Dec 2019 | CH01 | Director's details changed for Ciaran Deazley on 8 June 2017 | |
09 Dec 2019 | AD01 | Registered office address changed from 9 9 Clarence Street Belfast BT2 8DY Northern Ireland to 3 Linenhall Street West Belfast Antrim BT2 8DY on 9 December 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
24 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 34 Bedford Street Belfast Antrim BT2 7FF to 9 9 Clarence Street Belfast BT2 8DY on 1 August 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates |