AD01 |
New registered office address C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill London NW7 3SA. Change occurred on Wednesday 9th August 2023. Company's previous address: Concorde House Grenville Place London NW7 3SA England.
filed on: 9th, August 2023
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed eyal moran architects LIMITEDcertificate issued on 11/04/23
filed on: 11th, April 2023
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, April 2023
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th March 2023
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th January 2023
filed on: 17th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th March 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2021 to Saturday 30th January 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Concorde House Grenville Place London NW7 3SA. Change occurred on Friday 1st October 2021. Company's previous address: Rowlandson House 289-293 Ballards Lane London N12 8NP.
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 15th March 2021
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th January 2021.
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th February 2015 director's details were changed
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 15th March 2021
filed on: 17th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 15th March 2021
filed on: 17th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th March 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 12th, August 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 6th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 6th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th March 2015
|
capital |
|
AD01 |
New registered office address Rowlandson House 289-293 Ballards Lane London N12 8NP. Change occurred on Thursday 19th February 2015. Company's previous address: Eyal Moran Architects Grenville Place London NW73SA England.
filed on: 19th, February 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2014
|
incorporation |
Free Download
(20 pages)
|