HASA ARCHITECTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Registered office address changed from 11 Copperfield Street, London Copperfield Street London SE1 0EP England to 4th Floor 42 Theobalds Road, London Theobalds Road London WC1X 8NW on 2022-02-23

View Document

09/12/219 December 2021 Registered office address changed from Milroy House Sayers Lane Tenterden Kent TN30 6BW to 11 Copperfield Street, London Copperfield Street London SE1 0EP on 2021-12-09

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

22/08/1822 August 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/01/153 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 COMPANY NAME CHANGED HAS ARCHITECTS LIMITED CERTIFICATE ISSUED ON 30/12/14

View Document

30/12/1430 December 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1421 July 2014 CHANGE OF NAME 23/06/2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR MARK KEITH STEVENS

View Document

21/03/1421 March 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/12/119 December 2011 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