TOLDFIELD ARCHITECTS LTD
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
19/11/2319 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Cessation of Tony Oldfield as a person with significant control on 2022-02-01 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/01/2230 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
05/12/215 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/12/206 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/02/202 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/11/163 November 2016 | COMPANY NAME CHANGED TONY OLDFIELD ARCHITECTS LIMITED CERTIFICATE ISSUED ON 03/11/16 |
19/10/1619 October 2016 | CHANGE OF NAME 03/10/2016 |
19/10/1619 October 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/04/169 April 2016 | APPOINTMENT TERMINATED, DIRECTOR TONY OLDFIELD |
09/04/169 April 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/10/156 October 2015 | DIRECTOR APPOINTED MR ADI PUPLAMPU |
06/10/156 October 2015 | DIRECTOR APPOINTED MR KOUROSH JAMRIZ-SHIRAZI |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1231 January 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 30/01/09; NO CHANGE OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/02/0710 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/01/0625 January 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/01/0520 January 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/03/0426 March 2004 | NC INC ALREADY ADJUSTED 31/01/04 |
26/03/0426 March 2004 | £ NC 1000/20000 31/01/ |
16/03/0416 March 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/11/0327 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | NEW DIRECTOR APPOINTED |
22/02/0222 February 2002 | NEW SECRETARY APPOINTED |
08/02/028 February 2002 | REGISTERED OFFICE CHANGED ON 08/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
08/02/028 February 2002 | SECRETARY RESIGNED |
08/02/028 February 2002 | DIRECTOR RESIGNED |
30/01/0230 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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