Download leads from Nexok and grow your business. Find out more

A & N Architects Ltd

Documents

Total Documents105
Total Pages280

Filing History

17 November 2023Micro company accounts made up to 31 August 2022
17 November 2023Compulsory strike-off action has been discontinued
11 November 2023Compulsory strike-off action has been suspended
31 October 2023First Gazette notice for compulsory strike-off
21 June 2023Confirmation statement made on 1 June 2023 with no updates
27 April 2023Registered 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
7 June 2022Confirmation statement made on 1 June 2022 with no updates
31 May 2022Micro company accounts made up to 31 August 2021
30 July 2021Confirmation statement made on 1 June 2021 with no updates
29 May 2021Micro company accounts made up to 31 August 2020
12 June 2020Confirmation statement made on 1 June 2020 with no updates
31 May 2020Micro company accounts made up to 31 August 2019
30 March 2020Registered 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
1 July 2019Confirmation statement made on 1 June 2019 with no updates
31 May 2019Micro company accounts made up to 31 August 2018
14 June 2018Confirmation statement made on 1 June 2018 with no updates
25 May 2018Micro company accounts made up to 31 August 2017
20 November 2017Director's details changed for Mr Navnit Mistry on 20 November 2017
20 November 2017Director's details changed for Mr Navnit Mistry on 20 November 2017
20 November 2017Notification of Navnit Mistry as a person with significant control on 1 June 2016
20 November 2017Notification of Navnit Mistry as a person with significant control on 1 June 2016
12 November 2017Termination of appointment of Paul Eugene Rewrie as a director on 31 August 2017
12 November 2017Termination of appointment of Paul Eugene Rewrie as a director on 31 August 2017
31 October 2017Registered 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
31 October 2017Confirmation statement made on 1 June 2017 with no updates
31 October 2017Confirmation statement made on 1 June 2017 with no updates
31 October 2017Registered 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 July 2017Micro company accounts made up to 31 August 2016
13 July 2017Micro company accounts made up to 31 August 2016
7 November 2016Appointment of Mr Paul Eugene Rewrie as a director on 1 November 2016
7 November 2016Registered office address changed from 40 Somerset Road Harrow London HA1 4NG to Rosemary Cottage Claycastle Haselbury Plucknett Crewkerne TA18 7PB on 7 November 2016
7 November 2016Registered office address changed from 40 Somerset Road Harrow London HA1 4NG to Rosemary Cottage Claycastle Haselbury Plucknett Crewkerne TA18 7PB on 7 November 2016
7 November 2016Appointment of Mr Paul Eugene Rewrie as a director on 1 November 2016
6 November 2016Termination of appointment of Adrienne Mistry as a secretary on 1 November 2016
6 November 2016Termination of appointment of Adrienne Mistry as a secretary on 1 November 2016
3 September 2016Compulsory strike-off action has been discontinued
3 September 2016Compulsory strike-off action has been discontinued
1 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 2
1 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 2
30 August 2016First Gazette notice for compulsory strike-off
30 August 2016First Gazette notice for compulsory strike-off
28 September 2015Total exemption small company accounts made up to 31 August 2015
28 September 2015Total exemption small company accounts made up to 31 August 2015
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
20 April 2015Total exemption small company accounts made up to 31 August 2014
20 April 2015Total exemption small company accounts made up to 31 August 2014
19 May 2014Total exemption small company accounts made up to 31 August 2013
19 May 2014Total exemption small company accounts made up to 31 August 2013
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
27 May 2013Total exemption small company accounts made up to 31 August 2012
27 May 2013Total exemption small company accounts made up to 31 August 2012
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
13 April 2012Total exemption small company accounts made up to 31 August 2011
13 April 2012Total exemption small company accounts made up to 31 August 2011
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
19 May 2011Total exemption small company accounts made up to 31 August 2010
19 May 2011Total exemption small company accounts made up to 31 August 2010
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
21 April 2010Total exemption small company accounts made up to 31 August 2009
21 April 2010Total exemption small company accounts made up to 31 August 2009
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
16 March 2010Director's details changed for Navnit Mistry on 16 March 2010
16 March 2010Director's details changed for Navnit Mistry on 16 March 2010
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
13 August 2009Total exemption small company accounts made up to 31 August 2008
13 August 2009Total exemption small company accounts made up to 31 August 2008
1 April 2009Return made up to 16/03/09; full list of members
1 April 2009Return made up to 16/03/09; full list of members
8 May 2008Return made up to 16/03/08; full list of members
8 May 2008Return made up to 16/03/08; full list of members
23 April 2008Location of debenture register
23 April 2008Director's change of particulars / navnit mistry / 23/04/2008
23 April 2008Location of register of members
23 April 2008Secretary's change of particulars / adrienne mistry / 23/04/2008
23 April 2008Location of register of members
23 April 2008Location of debenture register
23 April 2008Registered office changed on 23/04/2008 from 3 jessops wharf tallow road brentford london TW8 8EH
23 April 2008Director's change of particulars / navnit mistry / 23/04/2008
23 April 2008Registered office changed on 23/04/2008 from 3 jessops wharf tallow road brentford london TW8 8EH
23 April 2008Secretary's change of particulars / adrienne mistry / 23/04/2008
17 January 2008Total exemption small company accounts made up to 31 August 2007
17 January 2008Total exemption small company accounts made up to 31 August 2007
26 March 2007Return made up to 16/03/07; full list of members
26 March 2007Return made up to 16/03/07; full list of members
5 June 2006Accounting reference date extended from 31/03/07 to 31/08/07
5 June 2006Accounting reference date extended from 31/03/07 to 31/08/07
5 May 2006Registered office changed on 05/05/06 from: 12 hallmark trading centre fourth way wembley middlesex HA9 0LB
5 May 2006New director appointed
5 May 2006New secretary appointed
5 May 2006New director appointed
5 May 2006New secretary appointed
5 May 2006Registered office changed on 05/05/06 from: 12 hallmark trading centre fourth way wembley middlesex HA9 0LB
22 March 2006Secretary resigned
22 March 2006Director resigned
22 March 2006Secretary resigned
22 March 2006Director resigned
16 March 2006Incorporation
16 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed