Advanced company searchLink opens in new window

TERRY PAWSON ARCHITECTS LIMITED

Company number 05338348

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)
15 Mar 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Oct 2022 AD01 Registered office address changed from 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone ME14 5SF on 19 October 2022
21 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
13 Mar 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Mar 2018 AA Micro company accounts made up to 31 March 2017
12 Mar 2018 AD01 Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 12 March 2018
13 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
06 Apr 2017 CS01 Confirmation statement made on 20 January 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Oct 2016 AP03 Appointment of Mrs Gillian Mary Pawson as a secretary on 26 October 2016
28 Oct 2016 TM02 Termination of appointment of Jeremy Stanley Chandler Browne as a secretary on 26 October 2016
17 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 CH01 Director's details changed for Terry Graham Antony Pawson on 24 June 2014