NG ARCHITECH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Micro company accounts made up to 2024-11-30

View Document

12/05/2512 May 2025 Change of details for Gopalaswamy Nandakumar as a person with significant control on 2025-04-10

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-10 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Change of details for Gopalaswamy Nandakumar as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mrs Maithreyi Nandakumar on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr Gopalaswamy Nandakumar on 2021-11-18

View Document

18/11/2118 November 2021 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Flat 1 Eversley House Goodeve Road Bristol Somerset BS9 1PN on 2021-11-18

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GOPALASWAMY NANDU NANDAKUMAR / 23/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAITHREYI NANDAKUMAR / 19/10/2020

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM K & B ACCOUNTANCY GROUP THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GOPALASWAMY NANDU NANDAKUMAR / 19/10/2020

View Document

03/03/203 March 2020 CESSATION OF GOPALASWAMY NANDAKUMAR AS A PSC

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GOPALASWAMY NANDU NANDAKUMAR / 23/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / GOPALASWAMY NANDAKUMAR / 07/01/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAITHREYI NANDAKUMAR / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GOPALASWAMY NANDU NANDAKUMAR / 07/01/2019

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOPALASWAMY NANDAKUMAR

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 DIRECTOR APPOINTED MRS MAITHREYI NANDAKUMAR

View Document

26/11/1426 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

06/11/136 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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