ALMA-NAC COLLABORATIVE ARCHITECTURE LLP

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 ANNUAL RETURN MADE UP TO 25/02/16

View Document

04/11/154 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 ANNUAL RETURN MADE UP TO 25/02/15

View Document

13/08/1413 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 ANNUAL RETURN MADE UP TO 25/02/14

View Document

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 ANNUAL RETURN MADE UP TO 25/02/13

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CASPAR QUENTIN SAMUEL RODGERS / 01/03/2012

View Document

13/03/1213 March 2012 ANNUAL RETURN MADE UP TO 25/02/12

View Document

13/03/1213 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER NATHANIEL BRYANT / 01/03/2012

View Document

13/03/1213 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TRISTAN BROWETT WIGFALL / 01/03/2012

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 10 WATERLOO COURT 10 THEED STREET C/O WGP LONDON SE1 8ST

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CASPAR QUENTIN SAMUEL RODGERS / 01/04/2011

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TRISTAN BROWETT WIGFALL / 01/04/2011

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER NATHANIEL BRYANT / 01/04/2011

View Document

12/04/1112 April 2011 ANNUAL RETURN MADE UP TO 25/02/11

View Document

25/02/1025 February 2010 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