JONATHAN DAVIDSON 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 |
|---|---|
| 30/04/2530 April 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
| 22/04/2422 April 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 17/05/2317 May 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 10/11/2110 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 4, IVY MEWS 153 BURTON ROAD MANCHESTER M20 1LD ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
| 28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 218 BURTON ROAD MANCHESTER M20 2LW ENGLAND |
| 09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 29 BOW LANE BOW LANE MANCHESTER M2 4FW ENGLAND |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
| 28/11/1628 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/02/1618 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
| 18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVIDSON / 04/06/2015 |
| 18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM UNIT 3 RUGBY PARK BATTERSEA ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3EB |
| 04/12/154 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 25/11/1525 November 2015 | COMPANY NAME CHANGED TOTAL ARCHITECTURE LTD CERTIFICATE ISSUED ON 25/11/15 |
| 25/11/1525 November 2015 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
| 25/11/1525 November 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
| 03/12/143 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/02/1420 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/03/135 March 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/01/1213 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
| 24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/01/117 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
| 29/11/1029 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 05/02/105 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 26/01/1026 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVIDSON / 25/01/2010 |
| 02/02/092 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVIDSON / 30/08/2008 |
| 02/02/092 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
| 13/01/0913 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 22/09/0822 September 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BEVERLEY CAROLINE GROVES LOGGED FORM |
| 16/09/0816 September 2008 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 7 RIDGE ROAD MARPLE CHESHIRE SK6 7HL |
| 26/08/0826 August 2008 | APPOINTMENT TERMINATED SECRETARY BEVERLEY GROVES |
| 31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 21/01/0821 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
| 15/02/0715 February 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 08/02/068 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
| 02/12/052 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 21/01/0521 January 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
| 18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 26/01/0426 January 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
| 07/11/037 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 31/01/0331 January 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
| 29/01/0329 January 2003 | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
| 12/02/0212 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 31/01/0231 January 2002 | NEW DIRECTOR APPOINTED |
| 09/01/029 January 2002 | DIRECTOR RESIGNED |
| 09/01/029 January 2002 | SECRETARY RESIGNED |
| 07/01/027 January 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