NAPIER ARCHITECTS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from 6 the Orangery Reading RG6 1FH England to 127 Wilderness Road Earley Reading RG6 5rd on 2025-07-23

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: 240 KINGSTON ROAD STAINES-UPON-THAMES MIDDLESEX TW18 1PG ENGLAND

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/07/1413 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 SAIL ADDRESS CREATED

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONJA NAPIER / 23/04/2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/05/1312 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONJA NAPIER / 25/04/2012

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER NAPIER / 25/04/2012

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 10 HYTHE ROAD STAINES TW18 3ED ENGLAND

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 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