PETER MORRIS ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
26/06/2426 June 2024 | Director's details changed for Mr Peter Roger Morris on 2024-06-24 |
26/06/2426 June 2024 | Change of details for Mr Peter Roger Morris as a person with significant control on 2024-06-24 |
18/06/2418 June 2024 | Change of details for Mr Peter Roger Morris as a person with significant control on 2024-06-18 |
18/06/2418 June 2024 | Director's details changed for Mr Peter Roger Morris on 2024-06-18 |
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 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2023-01-31 |
14/02/2314 February 2023 | Director's details changed for Mr Peter Roger Morris on 2023-02-14 |
14/02/2314 February 2023 | Director's details changed for Mr Peter Roger Morris on 2023-02-03 |
14/02/2314 February 2023 | Change of details for Mr Peter Roger Morris as a person with significant control on 2023-02-03 |
14/02/2314 February 2023 | Change of details for Mr Peter Roger Morris as a person with significant control on 2023-02-14 |
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 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2022-12-20 with updates |
26/10/2226 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
22/10/2122 October 2021 | Change of details for Mr Peter Roger Morris as a person with significant control on 2021-10-22 |
22/10/2122 October 2021 | Director's details changed for Mr Peter Roger Morris on 2021-10-22 |
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 |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
09/10/189 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 83 GREAT TICHFIELD STREET LONDON W1W 6RH |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/02/1623 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/04/138 April 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/01/1226 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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