ANGELO CAMPAGNA ARCHITECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

08/06/238 June 2023 Change of details for Mr Angelo Campagna as a person with significant control on 2023-06-07

View Document

08/06/238 June 2023 Registered office address changed from 53 Dysart Avenue Kingston upon Thames KT2 5RA England to 20 Market Place Kingston upon Thames KT1 1JP on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mr Angelo Campagna on 2023-06-07

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 48 PORCHESTER ROAD KINGSTON UPON THAMES SURREY KT1 3PS ENGLAND

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANGELO CAMPAGNA / 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO CAMPAGNA / 12/03/2020

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

02/07/182 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 COMPANY NAME CHANGED SICILIAN HOMES LIMITED CERTIFICATE ISSUED ON 10/10/17

View Document

23/09/1723 September 2017 CHANGE OF NAME 23/03/2017

View Document

23/09/1723 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1723 September 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELO CAMPAGNA

View Document

03/08/173 August 2017 CESSATION OF AYAN HASSAN GORHAN AS A PSC

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY ANGELO CAMPAGNA

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR AYAN GORHAN

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 923 FINCHLEY ROAD LONDON NW11 7PE

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR ANGELO CAMPAGNA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ANGELO CAMPAGNA / 08/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / AYAN HASSAN GORHAN / 08/10/2015

View Document

14/07/1514 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ANGELO CAMPAGNA / 16/06/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / AYAN HASSAN GORHAN / 16/06/2014

View Document

01/06/141 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/08/1122 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/07/1012 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AYAN HASSAN GORHAN / 06/07/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 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