HAPTIC ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/12/2420 December 2024 | Change of details for Mr Tomas Ravlo Stokke as a person with significant control on 2024-12-16 |
20/12/2420 December 2024 | Confirmation statement made on 2024-11-30 with updates |
20/12/2420 December 2024 | Change of details for Mr Timo Felix Haedrich as a person with significant control on 2024-12-16 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/12/2328 December 2023 | Change of details for Mr Scott John Grady as a person with significant control on 2023-12-25 |
27/12/2327 December 2023 | Confirmation statement made on 2023-11-30 with updates |
27/12/2327 December 2023 | Director's details changed for Mr Timo Felix Haedrich on 2023-12-25 |
27/12/2327 December 2023 | Change of details for Mr Timo Felix Haedrich as a person with significant control on 2023-12-25 |
27/12/2327 December 2023 | Director's details changed for Mr Tomas Ravlo Stokke on 2023-12-25 |
12/12/2312 December 2023 | Termination of appointment of Nikolai Guss Butenschon as a director on 2023-12-05 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/04/234 April 2023 | Registered office address changed from 77 White Lion Street London N1 9PF to Unit 2 Royle Studios 23-41 Wenlock Road London N1 7SG on 2023-04-04 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/03/236 March 2023 | Registration of charge 068009800002, created on 2023-03-03 |
13/01/2313 January 2023 | Confirmation statement made on 2022-11-30 with updates |
12/10/2212 October 2022 | Satisfaction of charge 068009800001 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2021-11-30 with updates |
10/02/2210 February 2022 | Change of details for Mr Scott John Grady as a person with significant control on 2022-02-09 |
09/02/229 February 2022 | Change of details for Mr Timo Felix Haedrich as a person with significant control on 2022-02-02 |
09/02/229 February 2022 | Change of details for Mr Tomas Ravlo Stokke as a person with significant control on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for Mr Tomas Ravlo Stokke on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for Mr Nikolai Guss Butenschon on 2021-08-23 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/01/2021 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMO FELIX HAEDRICH / 30/11/2018 |
30/11/1830 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS RAVLO STOKKE |
30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN GRADY / 30/11/2018 |
30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS RAVLO STOKKE / 30/11/2018 |
30/11/1830 November 2018 | CESSATION OF SCOTT GRADY AS A PSC |
30/11/1830 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMO HAEDRICH |
30/11/1830 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT JOHN GRADY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
17/11/1717 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/12/152 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN GRADY / 02/11/2015 |
02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMO FELIX HAEDRICH / 02/11/2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/12/142 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/01/1429 January 2014 | Annual return made up to 30 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/12/1221 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/04/1226 April 2012 | DIRECTOR APPOINTED MR NIKOLAI GUSS BUTENSCHON |
30/01/1230 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 22-23 ST. CROSS STREET LONDON EC1N 8UH |
01/02/111 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
02/06/102 June 2010 | CURREXT FROM 31/01/2010 TO 30/06/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN GRADY / 01/01/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMO FELIX HAEDRICH / 01/01/2010 |
26/02/1026 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS RAVLO STOKKE / 01/01/2010 |
09/02/109 February 2010 | NC INC ALREADY ADJUSTED 02/01/2010 |
14/01/1014 January 2010 | COMPANY NAME CHANGED HAPTIC ARCHITECTURE LTD CERTIFICATE ISSUED ON 14/01/10 |
02/01/102 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/01/102 January 2010 | CHANGE OF NAME 09/11/2009 |
30/12/0930 December 2009 | REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
26/01/0926 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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