RHA ARCHITECTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Mr Heroise Roy Anklesaria as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Appointment of Mr Robert Stephen Hards as a director on 2025-04-06

View Document

22/04/2522 April 2025 Appointment of Mr Heroise Roy Anklesaria as a secretary on 2025-04-22

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

22/01/2522 January 2025 Previous accounting period extended from 2024-11-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

15/08/2415 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

15/07/2415 July 2024 Certificate of change of name

View Document

15/07/2415 July 2024 Change of name notice

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

26/05/2326 May 2023 Change of details for Mr Heroise Roy Anklesaria as a person with significant control on 2023-04-29

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

16/02/2116 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

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

View Accounts

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HEROISE ROY ANKLESARIA / 06/07/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR HEROISE ROY ANKLESARIA / 06/07/2020

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 28 CENTRAL WALK STATION APPROACH EPSOM SURREY KT19 8BY ENGLAND

View Document

06/11/196 November 2019 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