JAMES THOMSON ARCHITECTS LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING-OFF

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER THOMSON / 26/08/2016

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 8 MOUNT VIEW UPPERMILL OLDHAM OL3 6DB

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/04/1424 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED ATELIER FIFTY THREE LIMITED CERTIFICATE ISSUED ON 24/04/14

View Document

24/04/1424 April 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

09/03/149 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

09/03/149 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE HELEN THOMSON / 11/03/2013

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/03/1324 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 53 THE SORTING HOUSE 83 NEWTON STREET MANCHESTER M1 1ER UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

09/02/139 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE HELEN BROWNE / 21/09/2012

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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