7 HILLS ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-03 with updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-05-31 |
10/07/2410 July 2024 | Registered office address changed from 74 Heol Y Cadno Thornhill Cardiff CF14 9DY Wales to 45 Cambray Court Cheltenham GL50 1JX on 2024-07-10 |
10/07/2410 July 2024 | Change of details for Mr Ismail Samancioglu as a person with significant control on 2024-07-10 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with updates |
10/07/2410 July 2024 | Director's details changed for Mr Ismail Samancioglu on 2024-07-10 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-05-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Registered office address changed from 11 Lamby Way Cardiff CF3 2ET Wales to 74 Heol Y Cadno Thornhill Cardiff CF14 9DY on 2023-05-09 |
09/05/239 May 2023 | Director's details changed for Mr Ismail Samancioglu on 2023-03-01 |
09/05/239 May 2023 | Change of details for Mr Ismail Samancioglu as a person with significant control on 2023-03-01 |
05/01/235 January 2023 | Registered office address changed from 149 Stoke Newington Road London N16 8BP England to 11 Lamby Way Cardiff CF3 2ET on 2023-01-05 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/12/2022 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ISMAIL SAMANCIOGLU / 14/05/2020 |
14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 23 HILLRISE ROAD ROOM 1 LONDON N19 3QD UNITED KINGDOM |
14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL SAMANCIOGLU / 14/05/2020 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
06/06/196 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CURRSHO FROM 31/10/2019 TO 31/05/2019 |
05/10/185 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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