Advanced company searchLink opens in new window

JONATHAN ASHE ARCHITECTS LIMITED

Company number 07807459

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
16 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates
13 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with updates
20 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
04 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
22 Sep 2016 CH01 Director's details changed for Mr Jonathan Gregory Ashe on 12 August 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 CH01 Director's details changed for Mr Jonathan Gregory Ashe on 29 January 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 100
31 Oct 2014 TM01 Termination of appointment of Jonathan Ward as a director on 1 April 2014
31 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
23 Oct 2014 CERTNM Company name changed sw co. No. 7 LTD\certificate issued on 23/10/14
  • RES15 ‐ Change company name resolution on 2014-10-15
23 Oct 2014 NM06 Change of name with request to seek comments from relevant body