JONATHAN DAVIDSON ARCHITECTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 4, IVY MEWS 153 BURTON ROAD MANCHESTER M20 1LD ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 218 BURTON ROAD MANCHESTER M20 2LW ENGLAND

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 29 BOW LANE BOW LANE MANCHESTER M2 4FW ENGLAND

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVIDSON / 04/06/2015

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM UNIT 3 RUGBY PARK BATTERSEA ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3EB

View Document

04/12/154 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 COMPANY NAME CHANGED TOTAL ARCHITECTURE LTD CERTIFICATE ISSUED ON 25/11/15

View Document

25/11/1525 November 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

25/11/1525 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVIDSON / 25/01/2010

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVIDSON / 30/08/2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BEVERLEY CAROLINE GROVES LOGGED FORM

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 7 RIDGE ROAD MARPLE CHESHIRE SK6 7HL

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY BEVERLEY GROVES

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company