DAVID HUGHES ARCHITECTS LTD
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Registered office address changed from 72 High Street Hampton Wick Surrey KT1 4DQ to Flat 26 Parkham House Reynolds Avenue Redhill RH1 1TU on 2025-04-14 |
04/02/254 February 2025 | Micro company accounts made up to 2024-05-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-11-29 with no updates |
24/10/2424 October 2024 | Previous accounting period extended from 2023-11-30 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
28/02/2328 February 2023 | Director's details changed for Mr David Alan Hughes on 2023-02-28 |
28/02/2328 February 2023 | Change of details for Mr David Alan Hughes as a person with significant control on 2019-05-01 |
28/02/2328 February 2023 | Change of details for Mr David Alan Hughes as a person with significant control on 2023-02-28 |
03/02/233 February 2023 | Unaudited abridged accounts made up to 2022-11-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/10/2210 October 2022 | Micro company accounts made up to 2021-11-30 |
30/12/2130 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
01/12/141 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/12/132 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
03/12/123 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
03/12/123 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HUGHES / 01/12/2012 |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY |
29/11/1129 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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