Advanced company searchLink opens in new window

THOMAS NUGENT ARCHITECTS LIMITED

Company number 03761623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2016 TM02 Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016
03 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
03 Jun 2016 AD04 Register(s) moved to registered office address 36-40 York Way London N1 9AB
18 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
10 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
18 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
18 May 2015 AD03 Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS
18 May 2015 AD02 Register inspection address has been changed to 25 Christopher Street London EC2A 2BS
13 Oct 2014 TM01 Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014
13 Oct 2014 TM02 Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014
13 Oct 2014 AP03 Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014
13 Oct 2014 AP01 Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014
31 Jul 2014 TM01 Termination of appointment of Thomas Nugent as a director on 1 July 2014
31 Jul 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
08 Jul 2014 AA Full accounts made up to 30 September 2013
18 Aug 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
02 Apr 2013 AP01 Appointment of Mr James Nicholas Earle Thompson as a director
06 Mar 2013 AA Full accounts made up to 30 September 2012
08 Feb 2013 CH01 Director's details changed for Mr Thomas Nugent on 1 January 2013
27 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
02 Feb 2012 AA Full accounts made up to 30 September 2011
28 Apr 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
04 Apr 2011 AA Full accounts made up to 30 September 2010
20 Oct 2010 MISC Resignation of auditors
11 Jun 2010 AA Full accounts made up to 30 September 2009