NICK UMNEY ARCHITECTURAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-05-30 |
27/02/2527 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
02/08/212 August 2021 | Change of details for Mr Nicholas James Umney as a person with significant control on 2021-07-31 |
02/08/212 August 2021 | Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 2021-08-02 |
02/08/212 August 2021 | Director's details changed for Mr Nicholas James Umney on 2021-07-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES UMNEY / 22/12/2017 |
22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS UMNEY / 22/12/2017 |
22/12/1722 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS UMNEY / 22/12/2017 |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS UMNEY / 01/06/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP |
16/06/1616 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/09/1523 September 2015 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 545 LORDSHIP LANE LONDON SE22 8LB |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
24/05/1424 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
13/05/1313 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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