SKETCH LONDON 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
30/01/2530 January 2025 Micro company accounts made up to 2024-01-31

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2022-05-04

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Neil Gaskin on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Mr Will Dewar on 2024-10-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-01-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

05/09/235 September 2023 Amended micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM UNIT A236, RIVERSIDE BUSINESS CENTRE HALDANE PLACE LONDON SW18 4UQ ENGLAND

View Document

19/11/1919 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM UNIT A112 RIVERSIDE BUSINESS CENTRE, HALDANE PLACE LONDON SW18 4UQ ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GASKIN / 01/02/2017

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL DEWAR / 01/05/2017

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM STUDIO 415, THE LIGHTBULB 1 FILAMENT WALK WANDSWORTH LONDON SW18 4GQ ENGLAND

View Document

22/05/1722 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GASKIN / 24/08/2015

View Document

05/02/165 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY LAURA DEWAR

View Document

03/11/153 November 2015 SECRETARY APPOINTED MR WILLIAM HENRY DEWAR

View Document

09/10/159 October 2015 SECRETARY'S CHANGE OF PARTICULARS / LAURA DEWAR / 09/10/2015

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / LAURA DEWAR / 17/06/2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM FLAT 36 WOODSIDE HOUSE WOODSIDE LONDON SW19 7QN

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/01/1530 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

10/01/1410 January 2014 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