DANNATT, JOHNSON 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
09/05/259 May 2025 Notification of Sophie Louise Potter as a person with significant control on 2024-09-01

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

08/05/248 May 2024 Cessation of David Andrew Johnson as a person with significant control on 2023-05-31

View Document

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

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3452460003

View Document

16/01/1916 January 2019 CESSATION OF DAVID ANDREW JOHNSON AS A PSC

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID PARRY

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANDREW CAIRNS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CESSATION OF JONATHAN DAVID PARRY AS A PSC

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

25/04/1825 April 2018 CESSATION OF CARL ANDREW CAIRNS AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHNSON

View Document

13/04/1813 April 2018 LLP MEMBER APPOINTED MS SOPHIE LOUISE POTTER

View Document

20/03/1820 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

01/03/171 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 ANNUAL RETURN MADE UP TO 27/04/16

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/05/151 May 2015 ANNUAL RETURN MADE UP TO 27/04/15

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/04/1428 April 2014 ANNUAL RETURN MADE UP TO 27/04/14

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 52C BOROUGH HIGH STREET LONDON SE1 1XN

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3452460002

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3452460001

View Document

21/05/1321 May 2013 ANNUAL RETURN MADE UP TO 27/04/13

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 ANNUAL RETURN MADE UP TO 27/04/12

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CARL ANDREW CAIRNS / 22/05/2011

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANDREW JOHNSON / 22/05/2011

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN DAVID PARRY / 22/05/2011

View Document

23/05/1123 May 2011 ANNUAL RETURN MADE UP TO 27/04/11

View Document

01/02/111 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 ANNUAL RETURN MADE UP TO 27/04/10

View Document

17/12/0917 December 2009 CURREXT FROM 30/04/2010 TO 31/05/2010

View Document

27/04/0927 April 2009 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