HG2 ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
02/04/242 April 2024 | Total exemption full accounts made up to 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
05/07/235 July 2023 | Registered office address changed from Studio 26 Harrogate Business Centre Hookstone Avenue Harrogate HG2 8ER England to Suite 307 110 Station Parade Harrogate North Yorkshire HG1 1EP on 2023-07-05 |
19/06/2319 June 2023 | Change of details for Mr James Christopher Elliott as a person with significant control on 2021-03-05 |
19/06/2319 June 2023 | Notification of Peter David Tomkins as a person with significant control on 2021-03-05 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-28 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | COMPANY NAME CHANGED ASPECT ARCHITECTURE AND DESIGN (RESIDENTIAL) LIMITED CERTIFICATE ISSUED ON 29/11/19 |
28/11/1928 November 2019 | CESSATION OF ASPECT ARCHITECTURE AND DESIGN LIMITED AS A PSC |
28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM FOUNTAIN HOUSE SOUTH PARADE LEEDS LS1 5QX ENGLAND |
24/10/1924 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/01/1629 January 2016 | 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