STEPHEN TAYLOR ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Micro company accounts made up to 2025-03-31 |
11/07/2511 July 2025 | Resolutions |
11/07/2511 July 2025 | Change of share class name or designation |
11/07/2511 July 2025 | Memorandum and Articles of Association |
10/07/2510 July 2025 | Particulars of variation of rights attached to shares |
18/06/2518 June 2025 | Change of details for Mr Stephen Christopher Taylor as a person with significant control on 2016-11-17 |
17/06/2517 June 2025 | Appointment of Ms Lucie Berthe Olympe Regent as a director on 2025-06-17 |
17/06/2517 June 2025 | Director's details changed for Mr Stephen Christopher Taylor on 2025-06-17 |
12/05/2512 May 2025 | Confirmation statement made on 2025-04-09 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/08/2429 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Registered office address changed from 16B North End Road Golders Green London NW11 7PH to 31 Fairview Way Edgware HA8 8JE on 2024-05-15 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/09/2311 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
23/04/2323 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/05/1830 May 2018 | 31/03/18 UNAUDITED ABRIDGED |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
17/04/1817 April 2018 | 20/03/18 STATEMENT OF CAPITAL GBP 72 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/05/1525 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/09/1420 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/03/1324 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
27/08/1227 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/091 May 2009 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 133 CURTAIN ROAD LONDON EC2A 3BX |
01/05/091 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/04/0513 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/059 April 2005 | SECRETARY'S PARTICULARS CHANGED |
04/04/054 April 2005 | SECRETARY'S PARTICULARS CHANGED |
04/04/054 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/04/042 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/04/0313 April 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
13/04/0313 April 2003 | VARYING SHARE RIGHTS AND NAMES |
10/04/0210 April 2002 | NEW SECRETARY APPOINTED |
10/04/0210 April 2002 | REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 94 MOWBRAY ROAD, EDGWARE, MIDDLESEX HA8 8JH |
10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | REGISTERED OFFICE CHANGED ON 28/03/02 FROM: THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW |
28/03/0228 March 2002 | SECRETARY RESIGNED |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
19/03/0219 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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