TOM REYNOLDS ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 02/06/252 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 04/06/244 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 09/08/239 August 2023 | Registered office address changed from 32 Cliff Drive Poole BH13 7JG England to 32a Cliff Drive Poole BH13 7JG on 2023-08-09 |
| 10/07/2310 July 2023 | Registered office address changed from Regent House Beaumaris Anglesey LL58 8AB to 32 Cliff Drive Poole BH13 7JG on 2023-07-10 |
| 26/05/2326 May 2023 | Micro company accounts made up to 2022-09-30 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 01/12/211 December 2021 | Micro company accounts made up to 2021-09-30 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 03/10/203 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 15/05/1715 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 17/10/1517 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 21/04/1521 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 15/10/1415 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 04/06/144 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 10/10/1210 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 18/04/1218 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 04/10/114 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 30/11/1030 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES JANE MACAULAY / 03/10/2010 |
| 30/11/1030 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 01/12/091 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES JANE MACAULAY / 01/12/2009 |
| 01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM HENRY REYNOLDS / 01/12/2009 |
| 01/12/091 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 09/09/099 September 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 14/10/0814 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 18/10/0718 October 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
| 22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 24/10/0624 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
| 28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 05/10/055 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
| 09/11/049 November 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
| 11/06/0411 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 09/10/039 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
| 27/06/0327 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 09/10/029 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
| 03/07/023 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 15/10/0115 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
| 20/03/0120 March 2001 | S386 DISP APP AUDS 01/02/01 |
| 20/03/0120 March 2001 | NEW DIRECTOR APPOINTED |
| 20/03/0120 March 2001 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01 |
| 20/03/0120 March 2001 | S366A DISP HOLDING AGM 01/02/01 |
| 20/03/0120 March 2001 | NEW SECRETARY APPOINTED |
| 14/02/0114 February 2001 | DIRECTOR RESIGNED |
| 14/02/0114 February 2001 | SECRETARY RESIGNED |
| 14/02/0114 February 2001 | REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
| 07/02/017 February 2001 | COMPANY NAME CHANGED MAX HEALTHCARE LIMITED CERTIFICATE ISSUED ON 07/02/01 |
| 03/10/003 October 2000 | 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