THOMAS NUGENT ARCHITECTS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Change of details for Aukett Swanke Group Plc as a person with significant control on 2025-02-27

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-04 with updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/05/242 May 2024 Termination of appointment of Robert Stanley Fry as a director on 2024-04-26

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

18/01/2318 January 2023 Appointment of Mr Robert Stanley Fry as a director on 2022-12-31

View Document

18/01/2318 January 2023 Termination of appointment of James Nicholas Earle Thompson as a director on 2022-12-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR ANTONY JOHN BARKWITH

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WRIGHT

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 10 BONHILL STREET LONDON EC2A 4QJ ENGLAND

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 10 BONHILL STREET, BONHILL STREET LONDON EC2A 4QJ ENGLAND

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 36-40 YORK WAY LONDON N1 9AB

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY AARON ELLIS

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY ANISH PATEL

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MR AARON MAX ELLIS

View Document

03/06/163 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/05/1518 May 2015 SAIL ADDRESS CREATED

View Document

18/05/1518 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HARPER

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY DUNCAN HARPER

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MR ANISH KESHRA PATEL

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MRS BEVERLEY ANN WRIGHT

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS NUGENT

View Document

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

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/08/1318 August 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR JAMES NICHOLAS EARLE THOMPSON

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NUGENT / 01/01/2013

View Document

27/06/1227 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

20/10/1020 October 2010 RESIGNATION OF AUDITORS

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN ALFRED HARPER / 27/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NUGENT / 27/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALFRED HARPER / 27/04/2010

View Document

03/07/093 July 2009 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 14 DEVONSHIRE STREET LONDON W1G 7AE

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM UNIT 3 7 WENLOCK ROAD LONDON N1 7SL

View Document

16/10/0816 October 2008 DIRECTOR AND SECRETARY APPOINTED DUNCAN ALFRED HARPER

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY POUNDMORE LTD

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 16 INDEPENDENT PLACE LONDON E8 2HE

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ALTER ARTICLES 15/09/00

View Document

18/10/0018 October 2000 £ IC 100/88 15/09/00 £ SR 12@1=12

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 S366A DISP HOLDING AGM 28/05/99

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 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