HELENE DAHER ARCHITECTS LIMITED

05015546
3RD FLOOR 114A CROMWELL ROAD LONDON ENGLAND SW7 4AG

Documents

Documents
Date Category Description Pages
08 Jul 2024 accounts Annual Accounts 3 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 3 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 3 Buy now
15 Feb 2022 accounts Annual Accounts 3 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 accounts Annual Accounts 3 Buy now
18 Apr 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2019 accounts Annual Accounts 3 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 officers Change of particulars for secretary (Mr Wassim Emile Daher) 1 Buy now
15 Mar 2018 accounts Annual Accounts 2 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2017 accounts Annual Accounts 2 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 2 Buy now
06 May 2016 officers Appointment of director (Mr Walid Emil Daher) 2 Buy now
15 Jan 2016 annual-return Annual Return 3 Buy now
17 Feb 2015 accounts Annual Accounts 2 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
22 Oct 2014 accounts Annual Accounts 2 Buy now
28 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2014 annual-return Annual Return 3 Buy now
15 Oct 2013 accounts Annual Accounts 9 Buy now
29 Jan 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 officers Change of particulars for director (Helene Emile Daher) 2 Buy now
24 Oct 2012 accounts Annual Accounts 8 Buy now
15 Feb 2012 annual-return Annual Return 4 Buy now
07 Oct 2011 accounts Annual Accounts 7 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 6 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 officers Change of particulars for director (Helene Emile Daher) 2 Buy now
14 Oct 2009 accounts Annual Accounts 6 Buy now
16 Feb 2009 annual-return Return made up to 14/01/09; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 6 Buy now
08 Mar 2008 annual-return Return made up to 14/01/08; no change of members 6 Buy now
02 Oct 2007 accounts Annual Accounts 6 Buy now
19 Feb 2007 annual-return Return made up to 14/01/07; full list of members 6 Buy now
07 Nov 2006 accounts Annual Accounts 5 Buy now
09 Feb 2006 annual-return Return made up to 14/01/06; full list of members 6 Buy now
18 Aug 2005 accounts Annual Accounts 6 Buy now
09 Feb 2005 annual-return Return made up to 14/01/05; full list of members 6 Buy now
14 May 2004 officers Director resigned 2 Buy now
14 May 2004 officers Secretary resigned 2 Buy now
14 May 2004 officers New director appointed 2 Buy now
06 May 2004 address Registered office changed on 06/05/04 from: one friar street reading berkshire RG1 1DA 1 Buy now
06 May 2004 officers New secretary appointed 2 Buy now
16 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2004 resolution Resolution 7 Buy now
14 Jan 2004 incorporation Incorporation Company 21 Buy now