VON PREUSSEN PEASE REYNOLDS ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Director's details changed for Ms Jessica Reynolds on 2024-05-01

View Document

17/05/2417 May 2024 Director's details changed for Ms Catherine Annie Pease on 2024-05-01

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

17/05/2417 May 2024 Change of details for Tatiana Von Preussen as a person with significant control on 2024-05-01

View Document

17/05/2417 May 2024 Change of details for Ms Jessica Reynolds as a person with significant control on 2024-05-01

View Document

17/05/2417 May 2024 Change of details for Ms Catherine Annie Pease as a person with significant control on 2024-05-01

View Document

17/05/2417 May 2024 Change of details for Ms Catherine Annie Pease as a person with significant control on 2024-05-01

View Document

17/05/2417 May 2024 Director's details changed for Ms Tatiana Von Preussen on 2024-05-01

View Document

17/05/2417 May 2024 Director's details changed for Ms Catherine Annie Pease on 2024-05-01

View Document

20/03/2420 March 2024 Registered office address changed from 22 Prince of Wales Road London NW5 3LG England to 1 Poultry C/O Praxis London EC2R 8EJ on 2024-03-20

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

02/10/232 October 2023 Statement of company's objects

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Change of details for Ms Catherine Annie Pease as a person with significant control on 2022-05-14

View Document

16/05/2216 May 2022 Director's details changed for Ms Tatiana Von Preussen on 2022-05-14

View Document

16/05/2216 May 2022 Change of details for Tatiana Von Preussen as a person with significant control on 2022-05-14

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA VON PREUSSEN / 14/05/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA REYNOLDS / 14/05/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MS JESSICA REYNOLDS / 14/05/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MS CATHERINE ANNIE PEASE / 14/05/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNIE PEASE / 14/05/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / TATIANA VON PREUSSEN / 14/05/2020

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM UNIT 12 5 DURHAM YARD TEESDALE STREET LONDON E2 6QF ENGLAND

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM ROXBURGHE HOUSE REGENT STREET 273-287 LONDON W1B 2HA ENGLAND

View Document

31/07/1531 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA REYNOLDS / 15/05/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA VON PREUSSEN / 15/05/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNIE PEASE / 15/05/2015

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/02/1510 February 2015 08/01/15 STATEMENT OF CAPITAL GBP 1002

View Document

10/02/1510 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/1510 February 2015 ADOPT ARTICLES 08/01/2015

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

04/07/144 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA VON PREUSSEN / 01/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA VON PREUSSEN / 15/05/2011

View Document

19/08/1119 August 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA VON PREUSSEN / 15/05/2011

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/02/114 February 2011 COMPANY NAME CHANGED VON PREUSSEN PEASE REYNOLDS LIMITED CERTIFICATE ISSUED ON 04/02/11

View Document

04/02/114 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA ENGLAND

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA VON PREUSSEN / 15/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE PEASE / 15/05/2010

View Document

29/07/1029 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA REYNOLDS / 15/05/2010

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MS TATIANA VON PREUSSEN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR RHYS EVANS

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MS CATHERINE PEASE

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MS JESSICA REYNOLDS

View Document

15/05/0915 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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