EIGHT ONE TWO ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/02/2422 February 2024 Cessation of William Haywood as a person with significant control on 2024-01-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

17/01/2417 January 2024 Termination of appointment of William Haywood as a director on 2024-01-05

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/03/2315 March 2023 Change of details for Mr William Haywood as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Mr Jonathan Alexander Lovatt as a person with significant control on 2023-03-14

View Document

10/02/2310 February 2023 Registered office address changed from Studio a5 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR United Kingdom to Studio a2 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 2023-02-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/07/1929 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 28/01/19 STATEMENT OF CAPITAL GBP 10

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HAYWOOD / 29/01/2019

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM THE MEDIA CENTRE NORTHUMBERLAND STREET HUDDERSFIELD HD1 1RL UNITED KINGDOM

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ALEXANDER LOVATT

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 22 WELLTHORNE AVENUE INGBIRCHWORTH SHEFFIELD SOUTH YORKSHIRE S36 7GH

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR JONATHAN ALEXANDER LOVATT

View Document

24/02/1724 February 2017 COMPANY NAME CHANGED M TWELVE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 24/02/17

View Document

09/02/179 February 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

09/02/179 February 2017 CHANGE OF NAME 01/02/2017

View Document

09/02/179 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/02/1528 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/01/1031 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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