ANDREW CATTO ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-12-31 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-12-31 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/07/2122 July 2021 | Registered office address changed from Office 11 Apsley House 176 Upper Richmond Road London London SW15 2SH United Kingdom to Office 11 Apsley House 176 Upper Richmond Road London SW15 2SH on 2021-07-22 |
19/07/2119 July 2021 | Registered office address changed from 154 Putney High Street London SW15 1RS to Office 11 Apsley House 176 Upper Richmond Road London London SW15 2SH on 2021-07-19 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/02/2017 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/05/192 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/05/1815 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
01/10/141 October 2014 | APPOINTMENT TERMINATED, DIRECTOR DINA LOCKWOOD |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DINA TAYSIR DABBAGH LOCKWOOD / 20/01/2012 |
20/01/1220 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | DIRECTOR APPOINTED DINA TAYSIR DABBAGH LOCKWOOD |
26/01/1126 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW RANDALL INCH CATTO / 01/01/2010 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/07/093 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CATTO / 01/07/2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/01/0824 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/06/0716 June 2007 | REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 204 UPPER RICHMOND ROAD PUTNEY LONDON SW15 6TD |
15/02/0715 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
02/02/062 February 2006 | NEW DIRECTOR APPOINTED |
02/02/062 February 2006 | NEW SECRETARY APPOINTED |
27/01/0627 January 2006 | DIRECTOR RESIGNED |
27/01/0627 January 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
27/01/0627 January 2006 | SECRETARY RESIGNED |
19/01/0619 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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