NJARCHITECTURE LTD

Company Documents

DateDescription
04/09/194 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 APPLICATION FOR STRIKING-OFF

View Document

08/07/198 July 2019 Registered office address changed from , Ground Floor Cromwell House, 15 Andover Road, Winchester, Hampshire, SO23 7BT, United Kingdom to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2019-07-08

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM GROUND FLOOR CROMWELL HOUSE 15 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BT UNITED KINGDOM

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 55 BASEPOINT 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

15/04/1915 April 2019 Registered office address changed from , 55 Basepoint 1 Winnall Valley Road, Winchester, SO23 0LD, England to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2019-04-15

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 Registered office address changed from , C/O Suite 55 Basepoint Business Centre, Winnall Valley Road, Winchester, SO23 0LD, England to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2018-02-27

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM C/O SUITE 55 BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

27/10/1727 October 2017 COMPANY NAME CHANGED NICHOLASJOHNARCHITECTS LIMITED CERTIFICATE ISSUED ON 27/10/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN / 02/02/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS O'BRIEN / 01/02/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 45-46 LOWER MARSH LONDON SE1 7RG ENGLAND

View Document

02/02/172 February 2017 Registered office address changed from , 45-46 Lower Marsh, London, SE1 7RG, England to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2017-02-02

View Document

19/01/1719 January 2017 Registered office address changed from , 64 Southwark Bridge Road, London, SE1 0AS to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2017-01-19

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

View Document

05/10/165 October 2016 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/10/165 October 2016 COMPANY RESTORED ON 05/10/2016

View Document

05/10/165 October 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1514 July 2015 STRUCK OFF AND DISSOLVED

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/08/1429 August 2014 PREVSHO FROM 30/11/2013 TO 30/09/2013

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 9 BICKLES YARD LONDON SE1 4QL ENGLAND

View Document

16/05/1416 May 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/05/1416 May 2014 Registered office address changed from , 9 Bickles Yard, London, SE1 4QL, England on 2014-05-16

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK O'BRIEN / 01/01/2014

View Document

14/05/1414 May 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/11/1230 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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