IPA ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Appointment of Mr John Gerard Kelly as a director on 2025-04-30 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-30 with updates |
| 06/05/256 May 2025 | Termination of appointment of Joseph Iain Pattie as a director on 2025-04-30 |
| 06/05/256 May 2025 | Termination of appointment of Joseph Iain Pattie as a secretary on 2025-04-30 |
| 16/10/2416 October 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/05/239 May 2023 | Registered office address changed from 55 Kingstown Street London NW1 8JP to 64 Kings Road Teddington TW11 0QD on 2023-05-09 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with updates |
| 08/03/238 March 2023 | Micro company accounts made up to 2022-06-30 |
| 08/03/238 March 2023 | Appointment of Mrs Amelia Jane Wise as a secretary on 2023-03-07 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 13/05/2213 May 2022 | Micro company accounts made up to 2021-06-30 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 05/05/205 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JOANNE PATTIE |
| 23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 08/03/198 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 18/05/1618 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 06/05/166 May 2016 | 20/04/16 STATEMENT OF CAPITAL GBP 100 |
| 21/04/1621 April 2016 | DIRECTOR APPOINTED MR REON VAN WIJK |
| 06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 27/05/1527 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 09/05/149 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 09/10/139 October 2013 | COMPANY NAME CHANGED IAIN PATTIE ARCHITECTS LIMITED CERTIFICATE ISSUED ON 09/10/13 |
| 09/10/139 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 30/09/1330 September 2013 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
| 23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOA MICHAELA PATTIE / 20/06/2013 |
| 08/05/138 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 04/05/124 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 24/05/1124 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM UNIT 3 GATEWAY MEWS RINGWAY LONDON N11 2UT UNITED KINGDOM |
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 22/10/1022 October 2010 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 55 KINGSTOWN STREET LONDON NW1 8JP |
| 12/07/1012 July 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
| 07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 11/06/0911 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
| 11/06/0911 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOA PATTIE / 21/10/2008 |
| 10/06/0910 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH PATTIE / 21/10/2008 |
| 29/04/0929 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 18/11/0818 November 2008 | RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS |
| 17/11/0817 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOA PATTIE / 21/10/2008 |
| 17/11/0817 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH PATTIE / 21/10/2008 |
| 23/09/0823 September 2008 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 20 EASTCASTLE STREET LONDON W1W 8DB |
| 22/08/0822 August 2008 | COMPANY NAME CHANGED SHADECOURT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/08/08 |
| 22/01/0822 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
| 08/09/078 September 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
| 09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 23/05/0623 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
| 30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 07/06/057 June 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
| 12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 13/07/0413 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 15/06/0415 June 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
| 27/05/0327 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
| 17/09/0217 September 2002 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 |
| 05/09/025 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/08/0230 August 2002 | NEW DIRECTOR APPOINTED |
| 29/06/0229 June 2002 | NEW DIRECTOR APPOINTED |
| 29/06/0229 June 2002 | DIRECTOR RESIGNED |
| 29/06/0229 June 2002 | SECRETARY RESIGNED |
| 29/06/0229 June 2002 | NEW SECRETARY APPOINTED |
| 14/06/0214 June 2002 | REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 30/04/0230 April 2002 | 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