NSA ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

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

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

23/10/2423 October 2024 Registration of charge 033732740005, created on 2024-10-21

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/08/232 August 2023 Notification of Nsa Office Limited as a person with significant control on 2017-05-12

View Document

02/08/232 August 2023 Cessation of Narinder Singh Assi as a person with significant control on 2017-05-12

View Document

01/08/231 August 2023 Change of details for Mr Narinder Singh Assi as a person with significant control on 2017-05-12

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

13/01/2213 January 2022 Registered office address changed from Lawrence & Co 132/134 College Road Harrow Middlesex HA1 1BQ to Unit 205, Cervantes House, 5-9 Headstone Road Harrow HA1 1PD on 2022-01-13

View Document

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

View Accounts

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

View Accounts

29/04/2029 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

13/12/1813 December 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/12/1813 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED AGENDA 21 ARCHITECTS LIMITED CERTIFICATE ISSUED ON 13/12/18

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NSA OFFICE LIMITED

View Document

04/12/184 December 2018 CESSATION OF NARINDER SINGH ASSI AS A PSC

View Document

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

View Accounts

20/11/1820 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/05/2018

View Document

01/09/181 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/09/181 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE PETRIDES

View Document

22/05/1822 May 2018 CESSATION OF GEORGE PETRIDES AS A PSC

View Document

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

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033732740004

View Document

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

View Accounts

18/11/1618 November 2016 CURREXT FROM 31/05/2016 TO 30/11/2016

View Document

09/05/169 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/05/1311 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NARINDER ASSI / 01/04/2008

View Document

24/04/0824 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GROUX

View Document

04/07/074 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/09/0012 September 2000 NC INC ALREADY ADJUSTED 31/05/00

View Document

12/09/0012 September 2000 £ NC 100/1000 31/05/0

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: LAWRENCE & CO, 15-17 ST CROSS STREET, LONDON, EC1N 8UN

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 REGISTERED OFFICE CHANGED ON 30/01/98 FROM: TAMWORTH ROAD STUDIOS 43, CROYDON, CR0 1XU

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 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