ROBIN WALKER ARCHITECTURE LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
22/11/2422 November 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
23/02/2323 February 2023 | Registered office address changed from 7 Torriano Mews London NW5 2RZ to Ground Floor 31 Kentish Town Road London NW1 8NL on 2023-02-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with no updates |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/04/2012 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NOEL WALKER / 01/04/2018 |
18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBIN NOEL WALKER / 01/04/2018 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
20/06/1720 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NOEL WALKER / 01/01/2017 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
30/04/1330 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NOEL WALKER / 01/01/2013 |
04/07/124 July 2012 | 288C RECEIVED TO CHANGE DOB |
04/07/124 July 2012 | 288C SENT IN TO CHANGE DOB |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/07/1023 July 2010 | APPOINTMENT TERMINATED, SECRETARY THOMAS GILL |
22/04/1022 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NOEL WALKER / 01/10/2009 |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WALKER / 30/03/2009 |
06/05/096 May 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
26/05/0826 May 2008 | REGISTERED OFFICE CHANGED ON 26/05/2008 FROM 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/04/063 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | NEW DIRECTOR APPOINTED |
08/04/048 April 2004 | SECRETARY RESIGNED |
08/04/048 April 2004 | NEW SECRETARY APPOINTED |
08/04/048 April 2004 | DIRECTOR RESIGNED |
30/03/0430 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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