HADDON FEW MONTUSCHI ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Director's details changed for Mr Michael John Montuschi on 2023-06-28

View Document

03/07/233 July 2023 Change of details for Mr Michael John Montuschi as a person with significant control on 2023-06-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FEW

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MONTUSCHI / 06/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 25 FOUBERTS PLACE LONDON W1F 7QF

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 ALTER ARTICLES 17/11/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

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

View Accounts

14/07/1514 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HADDON

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 29/04/15 STATEMENT OF CAPITAL GBP 12

View Document

30/06/1530 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HADDON

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ADOPT ARTICLES 16/06/2014

View Document

11/04/1411 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/149 April 2014 24/03/14 STATEMENT OF CAPITAL GBP 15.00

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN FEW / 24/02/2012

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY HADDON / 01/06/2011

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY HADDON / 30/09/2010

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN FEW / 16/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY HADDON / 16/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MONTUSCHI / 16/06/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 31-35 BEAK STREET SILVER HOUSE 3RD FLOOR LONDON W1F 9SX

View Document

17/07/0917 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: KENILWORTH HOUSE 79/80 MARGARET STREET LONDON W1W 8TA

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM: 70 MARYLEBONE LANE LONDON W1M 5FF

View Document

08/07/968 July 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 AUDITOR'S RESIGNATION

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 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