TIM GROOM ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/02/2426 February 2024 Notification of Groom Industries Ltd as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Cessation of Timothy Mark Groom as a person with significant control on 2024-02-26

View Document

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

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Director's details changed for Mr Timothy Mark Groom on 2022-04-04

View Document

05/04/225 April 2022 Secretary's details changed for Victoria Louise Groom on 2022-04-04

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 7 CONSTANCE STREET KNOTT MILL MANCHESTER M15 4JQ

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

26/10/1926 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

03/02/173 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/05/1513 May 2015 COMPANY NAME CHANGED FORMROOM LIMITED CERTIFICATE ISSUED ON 13/05/15

View Document

13/05/1513 May 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/05/1513 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/12/132 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE MARSLAND / 12/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE MARSLAND / 12/05/2011

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED VICTORIA LOUISE MARSLAND

View Document

15/12/1015 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/11/0923 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK GROOM / 05/10/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/06/0728 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 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