ANGUS POND ARCHITECTS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

14/06/2414 June 2024 Registration of charge 043908850004, created on 2024-05-31

View Document

11/06/2411 June 2024 Satisfaction of charge 043908850001 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 043908850002 in full

View Document

31/05/2431 May 2024 Registration of charge 043908850003, created on 2024-05-31

View Document

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

View Accounts

22/03/2422 March 2024 Change of details for Mr Angus Pond as a person with significant control on 2024-03-07

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

22/03/2422 March 2024 Director's details changed for Mr Angus Pond on 2024-03-07

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Secretary's details changed for Ms Barbara Pond on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Mr Angus Pond as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Angus Pond on 2023-03-28

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

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

View Accounts

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

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 25 LEXINGTON STREET LONDON W1F 9AH UNITED KINGDOM

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS POND / 13/06/2016

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 13 ACCOMMODATION ROAD LONDON NW11 2ED

View Document

08/04/158 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MS BARBARA POND / 01/01/2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS POND / 01/05/2014

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY MARIA PAJARES POND

View Document

28/03/1428 March 2014 SECRETARY APPOINTED MS BARBARA POND

View Document

28/03/1428 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043908850002

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043908850001

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS POND / 01/10/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 12-13 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE HERTFORDSHIRE WD6 3EW

View Document

18/03/0218 March 2002 COMPANY NAME CHANGED ANGUS POND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/03/02

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 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