Advanced company searchLink opens in new window

ANGUS POND ARCHITECTS LIMITED

Company number 04390885

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)
22 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
22 Mar 2024 PSC04 Change of details for Mr Angus Pond as a person with significant control on 7 March 2024
22 Mar 2024 CH01 Director's details changed for Mr Angus Pond on 7 March 2024
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
28 Mar 2023 CH01 Director's details changed for Mr Angus Pond on 28 March 2023
28 Mar 2023 CH03 Secretary's details changed for Ms Barbara Pond on 28 March 2023
28 Mar 2023 PSC04 Change of details for Mr Angus Pond as a person with significant control on 28 March 2023
28 Mar 2023 AD01 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 28 March 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
06 Sep 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 AD01 Registered office address changed from 25 Lexington Street London W1F 9AH United Kingdom to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 7 November 2019
05 Apr 2019 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 25 Lexington Street London W1F 9AH on 5 April 2019
19 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
22 Mar 2017 CH01 Director's details changed for Mr Angus Pond on 13 June 2016