7 HILLS ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

10/07/2410 July 2024 Registered office address changed from 74 Heol Y Cadno Thornhill Cardiff CF14 9DY Wales to 45 Cambray Court Cheltenham GL50 1JX on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Mr Ismail Samancioglu as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

10/07/2410 July 2024 Director's details changed for Mr Ismail Samancioglu on 2024-07-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Registered office address changed from 11 Lamby Way Cardiff CF3 2ET Wales to 74 Heol Y Cadno Thornhill Cardiff CF14 9DY on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Ismail Samancioglu on 2023-03-01

View Document

09/05/239 May 2023 Change of details for Mr Ismail Samancioglu as a person with significant control on 2023-03-01

View Document

05/01/235 January 2023 Registered office address changed from 149 Stoke Newington Road London N16 8BP England to 11 Lamby Way Cardiff CF3 2ET on 2023-01-05

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR ISMAIL SAMANCIOGLU / 14/05/2020

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 23 HILLRISE ROAD ROOM 1 LONDON N19 3QD UNITED KINGDOM

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL SAMANCIOGLU / 14/05/2020

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

06/06/196 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CURRSHO FROM 31/10/2019 TO 31/05/2019

View Document

05/10/185 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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