TUKE MANTON ARCHITECTS LLP

Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-10-25 with no updates

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/10/2325 October 2023 Registered office address changed from 14 Bevington Road Beckenham Kent BR3 5LD England to 50 Princes Street Ipswich IP1 1RJ on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Roger Paul Crundwell as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

25/10/2325 October 2023 Member's details changed for Mr Roger Paul Crundwell on 2023-10-25

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

06/11/206 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 15 WELLER STREET LONDON SE1 1QU ENGLAND

View Document

07/11/197 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

16/11/1816 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 15 WELLER STREET LONDON SE1 1QU ENGLAND

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 54 MALTINGS PLACE TOWER BRIDGE ROAD LONDON SE1 3LJ

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

10/10/1710 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/11/155 November 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SEVEN ZERO DESIGN LTD / 05/01/2015

View Document

05/11/155 November 2015 ANNUAL RETURN MADE UP TO 25/10/15

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 20 PRESCOTT PLACE LONDON SW4 6BT

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/11/1420 November 2014 ANNUAL RETURN MADE UP TO 25/10/14

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/10/1329 October 2013 ANNUAL RETURN MADE UP TO 25/10/13

View Document

22/04/1322 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 ANNUAL RETURN MADE UP TO 25/10/12

View Document

05/04/125 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 ANNUAL RETURN MADE UP TO 25/10/11

View Document

07/04/117 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 ANNUAL RETURN MADE UP TO 25/10/10

View Document

09/11/109 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SEVEN ZERO DESIGN LTD / 25/10/2010

View Document

22/01/1022 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 ANNUAL RETURN MADE UP TO 25/10/09

View Document

04/11/094 November 2009 CORPORATE LLP MEMBER APPOINTED SEVEN ZERO DESIGN LTD

View Document

03/08/093 August 2009 MEMBER RESIGNED JOHN PRIOR

View Document

09/07/099 July 2009 CURREXT FROM 30/04/2009 TO 31/07/2009

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 25/10/08

View Document

26/01/0926 January 2009 MEMBER RESIGNED PETER TUKE

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 25/10/07

View Document

22/05/0722 May 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/04/06

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/11/061 November 2006 MEMBER RESIGNED

View Document

01/11/061 November 2006 ANNUAL RETURN MADE UP TO 25/10/06

View Document

06/12/056 December 2005 NEW MEMBER APPOINTED

View Document

10/11/0510 November 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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