JHA ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-18 with updates |
07/11/247 November 2024 | Registration of charge 071287620003, created on 2024-11-06 |
24/10/2424 October 2024 | Audited abridged accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
18/04/2418 April 2024 | Notification of Ja O'neill Holdings Ltd as a person with significant control on 2024-04-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Change of details for Totem Holdings Ltd as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
23/11/2323 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
02/11/232 November 2023 | Change of share class name or designation |
04/07/234 July 2023 | Registered office address changed from Jha Limited West Suite Second Floor Unit F South Quay Lakeside Boulevard Doncaster DN4 5PL United Kingdom to West Suite, Second Floor, Unit F South Quay Lakeside Boulevard Doncaster DN4 5PL on 2023-07-04 |
03/07/233 July 2023 | Certificate of change of name |
03/04/233 April 2023 | Registered office address changed from 6 Shaw Wood Way Shaw Wood Business Park Doncaster South Yorkshire DN2 5TB to Jha Limited West Suite Second Floor Unit F South Quay Lakeside Boulevard Doncaster DN4 5PL on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
11/01/2311 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-18 with updates |
29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA HAIR |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR JOHN ANTHONY O'NEILL |
17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
23/01/1423 January 2014 | DIRECTOR APPOINTED MRS ANGELA HAIR |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/01/1321 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
22/12/1022 December 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
30/03/1030 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM W.H. PRIOR & SON RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 5FB UNITED KINGDOM |
18/01/1018 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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