NJ ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/12/2215 December 2022 Registered office address changed from Suite 6, Kings Court 559a Kings Road London SW6 2EB England to Apartment 3 23 Osiers Road London SW18 1HG on 2022-12-15

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

02/12/212 December 2021 Registered office address changed from Suite 6, Kingæs Court 559a Kingæs Road London SW6 2EB England to Suite 6, Kings Court 559a Kings Road London SW6 2EB on 2021-12-02

View Document

02/12/212 December 2021 Change of details for Mrs Nahed Jawad Chakouf as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mrs Nahed Jawad Chakouf on 2021-12-02

View Document

02/12/212 December 2021 Registered office address changed from Boswell Cottage 19 South End South Croydon Surrey CR0 1BE England to Suite 6, Kingæs Court 559a Kingæs Road London SW6 2EB on 2021-12-02

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

23/05/2023 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAHED JAWAD / 23/05/2020

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAHED JAWAD

View Document

03/04/183 April 2018 COMPANY NAME CHANGED NAHED JAWAD LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

02/04/182 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/04/2018

View Document

30/03/1830 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAHED JAWAD / 30/03/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 251 GRAY'S INN ROAD LONDON WC1X 8QT

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM FLAT 3 23 OSIERS ROAD LONDON SW18 1HG

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

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

View Accounts

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/12/1522 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAHED JAWAD / 01/01/2015

View Document

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

View Accounts

22/11/1522 November 2015 REGISTERED OFFICE CHANGED ON 22/11/2015 FROM APARTMENT 03 23 OSIERS ROAD LONDON SW18 1HG UK

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 181, BUCKLER COURT EDEN GROVE EDEN GROVE LONDON N7 8GQ ENGLAND

View Document

24/11/1424 November 2014 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