CZWG ARCHITECTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMember's details changed for Mr Eion Howard Curtis on 2025-03-01

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

07/08/257 August 2025 NewMember's details changed for Mr David Gerrard Donachie on 2025-03-01

View Document

02/05/252 May 2025 Termination of appointment of Luigi Thommaso Beltrandi as a member on 2025-03-31

View Document

02/05/252 May 2025 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 1 Naoroji Street London WC1X 0GB on 2025-05-02

View Document

03/02/253 February 2025 Termination of appointment of Peter Leiper as a member on 2025-02-03

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Satisfaction of charge OC3209350001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Termination of appointment of Stephen Edmund Rigg as a member on 2021-10-06

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

11/08/2011 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR LUIGI THOMMASO BELTRANDI / 05/08/2020

View Document

11/08/2011 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR PIERS WILLIAM GOUGH / 05/08/2020

View Document

11/08/2011 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / SANJIV MOHANLAL LAXMAN GOHIL / 05/08/2020

View Document

11/08/2011 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER LEIPER / 05/08/2020

View Document

11/08/2011 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN EDMUND RIGG / 05/08/2020

View Document

11/08/2011 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM WEST / 05/08/2020

View Document

08/06/208 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR EION HOWARD CURTIS / 08/06/2020

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 17 BOWLING GREEN LANE LONDON EC1R 0QB

View Document

08/06/208 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GERRARD DONACHIE / 08/06/2020

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, LLP MEMBER PETER LORD

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, LLP MEMBER JAMES CORCORAN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, LLP MEMBER REX WILKINSON

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS CAMPBELL

View Document

27/03/1927 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR LUIGI THOMMASO BELTRANDI / 01/03/2019

View Document

27/03/1927 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PIERS WILLIAM GOUGH / 01/03/2019

View Document

27/03/1927 March 2019 LLP MEMBER APPOINTED MR EION HOWARD CURTIS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3209350001

View Document

15/11/1615 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

28/11/1528 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

18/08/1518 August 2015 ANNUAL RETURN MADE UP TO 03/08/15

View Document

11/06/1511 June 2015 LLP MEMBER APPOINTED DAVID GERRARD DONACHIE

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

01/09/141 September 2014 ANNUAL RETURN MADE UP TO 03/08/14

View Document

29/08/1429 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PETER LEIPER / 16/04/2014

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

30/08/1330 August 2013 ANNUAL RETURN MADE UP TO 03/08/13

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

29/08/1229 August 2012 ANNUAL RETURN MADE UP TO 03/08/12

View Document

16/08/1216 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN EDMUND RIGG / 19/12/2011

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

22/08/1122 August 2011 ANNUAL RETURN MADE UP TO 03/08/11

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

31/08/1031 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SANJIV MOHANLAL GOHIL / 01/10/2007

View Document

18/08/1018 August 2010 ANNUAL RETURN MADE UP TO 03/08/10

View Document

29/04/1029 April 2010 PREVEXT FROM 31/08/2009 TO 28/02/2010

View Document

08/09/098 September 2009 MEMBER RESIGNED ANDREW DAWS

View Document

10/08/0910 August 2009 MEMBER'S PARTICULARS ADAM WEST

View Document

10/08/0910 August 2009 MEMBER'S PARTICULARS PIERS GOUGH

View Document

10/08/0910 August 2009 MEMBER'S PARTICULARS JAMES CORCORAN

View Document

10/08/0910 August 2009 MEMBER'S PARTICULARS STEPHEN RIGG

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 12/07/09

View Document

18/06/0918 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 12/07/08

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

08/08/078 August 2007 ANNUAL RETURN MADE UP TO 12/07/07

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED CZWG ARCHITECTS LIMITED LIABILIT Y PARTNERSHIP CERTIFICATE ISSUED ON 24/10/06

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

20/07/0620 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

12/07/0612 July 2006 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