HTA ARCHITECTS LIMITED

Company Documents

DateDescription
12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/10/2312 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/02/236 February 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Registered office address changed from 75 Wallis Raod London E9 5LN England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-02-06

View Document

06/02/236 February 2023 Statement of affairs

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

13/01/2313 January 2023 Registered office address changed from 78 Chamber Street London E1 8BL England to 75 Wallis Raod London E9 5LN on 2023-01-13

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/02/2214 February 2022 Register(s) moved to registered office address 78 Chamber Street London E1 8BL

View Document

14/02/2214 February 2022 Director's details changed for Mr Benjamin Charles Edward Derbyshire on 2022-02-14

View Document

14/07/2114 July 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

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

View Accounts

17/03/2017 March 2020 CESSATION OF BENJAMIN CHARLES EDWARD DERBYSHIRE AS A PSC

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERBYSHIRE MCNEILL LIMITED

View Document

17/03/2017 March 2020 ARTICLE 8 OF THE ARTICLES OF ASSOCIATION BE DISAPPLIED FOR THE PURPOSES OF ANY RESOLUTION PASSED BY THE DIRECTORS ON THE DATE OF THIS RESOLUTION 10/03/2020

View Document

17/03/2017 March 2020 DIRECTORS TO REGISTER TRANSFERS WITHOUT HAVING TO FOLLOW AND COMPLY WITH THE RESTRICTION ON THE TRANSFER OF SHARES CONTAINED WITHIN ARTICLE 5 OF ARTICLES OF ASSOCIATION. 10/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 106-110 KENTISH TOWN ROAD LONDON NW1 9PX

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES EDWARD DERBYSHIRE / 13/01/2017

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/01/1621 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

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

View Document

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 666.00

View Document

21/08/1321 August 2013 ADOPT ARTICLES 31/07/2013

View Document

29/04/1329 April 2013 29/04/13 STATEMENT OF CAPITAL GBP 500

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1329 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED DR JANE DERBYSHIRE MCNEILL

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BAYLISS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE DEATH

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWMAN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LORD

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN AINGER

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR RAJIV RANJAN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MORRISON

View Document

16/04/1316 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD HUNT

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE DOVE

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARC STEVENS

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR MARK DAVIES

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR MARC PHILIP ANTHONY STEVENS

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR RAJIV RANJAN

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MRS CAROLINE DOVE

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BAYLISS / 12/01/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LORD / 12/01/2010

View Document

29/09/1029 September 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BAYLISS / 01/10/2009

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR JAMES LORD

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HUNT / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MORRISON / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN AINGER / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DERBYSHIRE / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE DEATH / 01/10/2009

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR ARNE KARLSEN

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR STEPHEN JOHN NEWMAN

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/05/094 May 2009 AUDITOR'S RESIGNATION

View Document

16/01/0916 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED ALASTAIR MORRISON

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED SIMON BAYLISS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED COLIN AINGER

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR VIMAL ANANDPURA

View Document

01/05/081 May 2008 ARTICLES OF ASSOCIATION

View Document

01/05/081 May 2008 GBP NC 1000/1111 23/04/2008

View Document

01/05/081 May 2008 NC INC ALREADY ADJUSTED 23/04/08

View Document

27/11/0727 November 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 79 PARKWAY LONDON NW1 7PP

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/006 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

12/04/9912 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 NC INC ALREADY ADJUSTED 21/12/98

View Document

05/01/995 January 1999 COMPANY NAME CHANGED MUTANDERIS (311) LIMITED CERTIFICATE ISSUED ON 06/01/99

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 £ NC 100/1000 21/12/98

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: C/O LAYTONDS CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS

View Document

28/09/9828 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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