GREGORY ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-04-01 to 2023-03-30

View Document

21/12/2321 December 2023 Previous accounting period extended from 2023-03-31 to 2023-04-01

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

03/08/203 August 2020 ADOPT ARTICLES 27/07/2020

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR ALAN FERRIS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

20/09/1820 September 2018 ADOPT ARTICLES 14/09/2018

View Document

18/09/1818 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MONGAN / 14/09/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

02/11/172 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNOR

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/06/1517 June 2015 CURRSHO FROM 31/03/2015 TO 31/03/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'CONNOR / 21/10/2013

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA MONGAN / 21/10/2013

View Document

19/11/1419 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RAYMOND BURTNEY / 21/10/2013

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MONGAN / 21/10/2013

View Document

23/05/1423 May 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6210340001

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR MICHAEL O'CONNOR

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR IAN BURTNEY

View Document

06/01/146 January 2014 SECRETARY APPOINTED MRS VERONICA MONGAN

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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