NICK MOSS ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

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

View Accounts

06/07/246 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

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

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

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

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

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

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEIL EDMUNDS

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FRANKLIN MOSS

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 21 THE BOARDWALK LITTLE PETER SQUARE MANCHESTER M15 4PS

View Document

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

View Accounts

14/07/1614 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

27/07/1527 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

31/07/1431 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM SIXTWO ARCHITECTS ALBION WHARF 19 ALBION STREET MANCHESTER M1 5LN ENGLAND

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 21 THE BOARDWALK LITTLE PETER SQUARE MANCHESTER M15 4PS UNITED KINGDOM

View Document

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

View Accounts

12/08/1312 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM HOLLAND HOUSE 1 - 5 OAKFIELD SALE CHESHIRE M33 6TT UNITED KINGDOM

View Document

07/02/137 February 2013 CURREXT FROM 30/06/2013 TO 31/10/2013

View Document

28/06/1228 June 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