MANGERA YVARS ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Concepcion Yvars Bravo on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Miss Concepcion Yvars Bravo as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Mr Ali Mangera as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewRegistered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to B19 Sbc House Restmor Way Wallington SM6 7AH on 2025-09-09

View Document

09/09/259 September 2025 NewSecretary's details changed for Mr Ali Mangera on 2025-09-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Ali Mangera on 2025-09-09

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

14/07/2514 July 2025 Registration of charge 063244240003, created on 2025-07-11

View Document

14/07/2514 July 2025 Registration of charge 063244240002, created on 2025-07-11

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

01/08/191 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MISS CONCEPCION YVARS BRAVO / 27/06/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063244240001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CONCEPCION YVARS BRAVO / 01/11/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/08/1527 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MANGERA / 25/07/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/08/146 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM BRIDGE HOUSE, RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CONCEPCION YVARS BRAVO / 25/07/2013

View Document

02/09/132 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CONCEPCION YVARS BRAVO / 25/07/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MANGERA / 25/07/2012

View Document

03/09/123 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALI MANGERA / 25/07/2012

View Document

03/09/123 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/08/1115 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/08/1026 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONCEPCION YVARS BRAVO / 25/07/2010

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR ALI MANGERA

View Document

31/07/0931 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 CURREXT FROM 31/07/2009 TO 30/11/2009

View Document

22/08/0822 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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