PETER MORRIS 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
11/04/2511 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/06/2426 June 2024 Director's details changed for Mr Peter Roger Morris on 2024-06-24

View Document

26/06/2426 June 2024 Change of details for Mr Peter Roger Morris as a person with significant control on 2024-06-24

View Document

18/06/2418 June 2024 Change of details for Mr Peter Roger Morris as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Mr Peter Roger Morris on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Director's details changed for Mr Peter Roger Morris on 2023-02-14

View Document

14/02/2314 February 2023 Director's details changed for Mr Peter Roger Morris on 2023-02-03

View Document

14/02/2314 February 2023 Change of details for Mr Peter Roger Morris as a person with significant control on 2023-02-03

View Document

14/02/2314 February 2023 Change of details for Mr Peter Roger Morris as a person with significant control on 2023-02-14

View Document

03/02/233 February 2023 Registered office address changed from 20 Vicars Road London NW5 4NL England to 37 Warren Street London W1T 6AD on 2023-02-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

22/10/2122 October 2021 Change of details for Mr Peter Roger Morris as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Mr Peter Roger Morris on 2021-10-22

View Document

22/10/2122 October 2021 Registered office address changed from 465C Hornsey Road Unit 2 , First Floor London N19 4DR England to 20 Vicars Road London NW5 4NL on 2021-10-22

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 83 GREAT TICHFIELD STREET LONDON W1W 6RH

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/01/1226 January 2012 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