(CS01) Confirmation statement with no updates January 18, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 18, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed thomson hunter architects LTDcertificate issued on 28/10/21
filed on: 28th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On October 1, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 1, 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 1, 2017
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2017
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 18, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 18, 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 21, 2016: 100.00 GBP
capital
|
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, September 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 21st, July 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 9th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 18, 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 5, 2015: 100.00 GBP
capital
|
|
(CH01) On January 18, 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 29th, January 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed thomson architects LTDcertificate issued on 29/01/15
filed on: 29th, January 2015
| change of name
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 23, 2015
filed on: 23rd, January 2015
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 18, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 11, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: October 14, 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 18, 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 18, 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on March 14, 2012. Old Address: 27 Queen Square Strathbungo Glasgow G41 2BD United Kingdom
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on December 5, 2011: 100.00 GBP
filed on: 14th, March 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On May 3, 2011 new director was appointed.
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On May 3, 2011 new director was appointed.
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|