BEN ADAMS 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 |
---|---|
07/03/257 March 2025 | Registration of charge 071432850002, created on 2025-02-27 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-08 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 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
22/06/2322 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Change of details for Mr Ben Adams as a person with significant control on 2022-03-21 |
21/02/2321 February 2023 | Cessation of Robyn Adams as a person with significant control on 2022-03-21 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Cancellation of shares. Statement of capital on 2020-03-10 |
14/06/2114 June 2021 | Purchase of own shares. |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | ADOPT ARTICLES 04/08/2014 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
02/02/162 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/02/156 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
02/09/142 September 2014 | SUB-DIVISION 04/08/14 |
18/08/1418 August 2014 | 07/08/14 STATEMENT OF CAPITAL GBP 212.75 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/02/144 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/02/134 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/09/1228 September 2012 | DIRECTOR APPOINTED MISS ROBYN CHRISTINE ADAMS |
20/02/1220 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR ENGLAND |
15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/02/1110 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
10/02/1110 February 2011 | 02/02/10 STATEMENT OF CAPITAL GBP 200 |
24/06/1024 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/02/1017 February 2010 | DIRECTOR APPOINTED MR BENJAMIN WILLIAM ANDREW ADAMS |
17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD LONDON N20 9BH UNITED KINGDOM |
03/02/103 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
03/02/103 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BEN ADAMS ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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