THEIS AND KHAN 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
03/06/253 June 2025 Change of details for Mr Patrick Mason Theis as a person with significant control on 2025-05-20

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

03/06/253 June 2025 Change of details for Ms Soraya Khan as a person with significant control on 2025-05-20

View Document

25/03/2525 March 2025 Director's details changed for Ms Soraya Khan on 2025-03-20

View Document

25/03/2525 March 2025 Secretary's details changed for Ms Soraya Khan on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from C/O Tn Accountancy Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to Flat 2, Belvoir Court 68 Kenton Road Harrow HA3 8AB on 2025-03-20

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

24/05/2324 May 2023 Change of details for Mr Patrick Mason Theis as a person with significant control on 2023-05-21

View Document

24/05/2324 May 2023 Change of details for Ms Soraya Khan as a person with significant control on 2023-05-21

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SORAYA THEIS / 18/06/2019

View Document

18/06/1918 June 2019 SECRETARY'S CHANGE OF PARTICULARS / SORAYA THEIS / 18/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MS SORAYA THEIS / 18/06/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MS SORAYA KHAN / 21/05/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SORAYA KHAN / 21/05/2019

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / SORAYA KHAN / 21/05/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/12/1715 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 1 FROG LANE TUNBRIDGE WELLS KENT TN1 1YT

View Document

20/11/1520 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1424 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SORAYA KHAN / 01/10/2012

View Document

25/09/1325 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MASON THEIS / 01/10/2012

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SORAYA KHAN / 01/10/2012

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 22 BATEMANS ROW LONDON EC2A 3HH

View Document

08/10/128 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/11/1117 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SORAYA KHAN / 23/09/2010

View Document

01/10/101 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MASON THEIS / 23/09/2010

View Document

10/09/1010 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THEIS / 01/04/2009

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SORAYA KHAN / 01/04/2009

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SORAYA KHAN / 01/04/2009

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 22A BATEMANS ROW LONDON EC2A 3HH

View Document

08/12/088 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/12/088 December 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 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