HAPTIC 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
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/12/2420 December 2024 Change of details for Mr Tomas Ravlo Stokke as a person with significant control on 2024-12-16

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

20/12/2420 December 2024 Change of details for Mr Timo Felix Haedrich as a person with significant control on 2024-12-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/12/2328 December 2023 Change of details for Mr Scott John Grady as a person with significant control on 2023-12-25

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

27/12/2327 December 2023 Director's details changed for Mr Timo Felix Haedrich on 2023-12-25

View Document

27/12/2327 December 2023 Change of details for Mr Timo Felix Haedrich as a person with significant control on 2023-12-25

View Document

27/12/2327 December 2023 Director's details changed for Mr Tomas Ravlo Stokke on 2023-12-25

View Document

12/12/2312 December 2023 Termination of appointment of Nikolai Guss Butenschon as a director on 2023-12-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Registered office address changed from 77 White Lion Street London N1 9PF to Unit 2 Royle Studios 23-41 Wenlock Road London N1 7SG on 2023-04-04

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Registration of charge 068009800002, created on 2023-03-03

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

12/10/2212 October 2022 Satisfaction of charge 068009800001 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2021-11-30 with updates

View Document

10/02/2210 February 2022 Change of details for Mr Scott John Grady as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Timo Felix Haedrich as a person with significant control on 2022-02-02

View Document

09/02/229 February 2022 Change of details for Mr Tomas Ravlo Stokke as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Tomas Ravlo Stokke on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Nikolai Guss Butenschon on 2021-08-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMO FELIX HAEDRICH / 30/11/2018

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS RAVLO STOKKE

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN GRADY / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS RAVLO STOKKE / 30/11/2018

View Document

30/11/1830 November 2018 CESSATION OF SCOTT GRADY AS A PSC

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMO HAEDRICH

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT JOHN GRADY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

17/11/1717 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN GRADY / 02/11/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMO FELIX HAEDRICH / 02/11/2015

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/04/1226 April 2012 DIRECTOR APPOINTED MR NIKOLAI GUSS BUTENSCHON

View Document

30/01/1230 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 22-23 ST. CROSS STREET LONDON EC1N 8UH

View Document

01/02/111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/102 June 2010 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN GRADY / 01/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMO FELIX HAEDRICH / 01/01/2010

View Document

26/02/1026 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS RAVLO STOKKE / 01/01/2010

View Document

09/02/109 February 2010 NC INC ALREADY ADJUSTED 02/01/2010

View Document

14/01/1014 January 2010 COMPANY NAME CHANGED HAPTIC ARCHITECTURE LTD CERTIFICATE ISSUED ON 14/01/10

View Document

02/01/102 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/102 January 2010 CHANGE OF NAME 09/11/2009

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

26/01/0926 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information