MCM ARCHITECTURE LTD.

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Kevin James Britchfield as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Director's details changed

View Document

08/12/238 December 2023 Director's details changed for Jon Race on 2023-12-05

View Document

07/12/237 December 2023 Director's details changed for Miss Julia Cumiskey on 2018-04-30

View Document

07/12/237 December 2023 Director's details changed for Mr Kevin James Britchfield on 2023-12-05

View Document

07/12/237 December 2023 Director's details changed for Mr Sean Ellison Hatcher on 2023-12-05

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

07/12/237 December 2023 Director's details changed for Mr David Keith Harding on 2022-10-17

View Document

04/12/234 December 2023 Director's details changed for Jon Race on 2023-12-02

View Document

02/12/232 December 2023 Director's details changed for Ms Shannon Pope-Ellis on 2023-09-30

View Document

02/12/232 December 2023 Director's details changed for Mr Deepak Parmar on 2022-12-13

View Document

02/12/232 December 2023 Director's details changed for Mr Kevin James Britchfield on 2023-12-02

View Document

01/12/231 December 2023 Director's details changed for Jon Race on 2023-11-06

View Document

01/12/231 December 2023 Change of details for a person with significant control

View Document

01/12/231 December 2023 Director's details changed

View Document

01/12/231 December 2023 Director's details changed for Jon Race on 2020-08-24

View Document

30/11/2330 November 2023 Director's details changed for Mr Deepak Parmar on 2023-11-06

View Document

30/11/2330 November 2023 Director's details changed for Mr Sean Ellison Hatcher on 2023-11-06

View Document

30/11/2330 November 2023 Director's details changed for Ms Shannon Pope-Ellis on 2023-11-06

View Document

28/11/2328 November 2023 Cessation of Jonathan Mark Race as a person with significant control on 2018-12-31

View Document

28/11/2328 November 2023 Change of details for Mcm Enterprise Holdings Ltd as a person with significant control on 2023-11-01

View Document

28/11/2328 November 2023 Notification of Mcm Enterprise Holdings Ltd as a person with significant control on 2018-12-31

View Document

06/11/236 November 2023 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol City of Bristol BS32 4JY United Kingdom to 4th Floor Great Suffolk Yard 131 Great Suffolk Street London SE1 1PP on 2023-11-06

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

26/10/2226 October 2022 Termination of appointment of David Keith Harding as a director on 2022-10-17

View Document

10/01/2210 January 2022 Appointment of Mr Deepak Parmar as a director on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Ms Shannon Pope-Ellis as a director on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

02/11/212 November 2021 Termination of appointment of Kenneth Albert Spurgeon Giannini as a director on 2021-10-29

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Statement of company's objects

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

09/06/219 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR SEAN ELLISON HATCHER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 71 HOPTON STREET LONDON SE1 9LR

View Document

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

22/11/1822 November 2018 AUDITOR'S RESIGNATION

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA CUMISKEY

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY JULIA CUMISKEY

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MISS JULIA CUMISKEY

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR KENNETH GIANNINI

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN HATCHER

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SCRIVENER

View Document

23/12/1523 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/01/159 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR DAVID KEITH HARDING

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/01/143 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR SEAN ELLISON HATCHER

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR KEVIN JAMES BRITCHFIELD

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN DODDS

View Document

22/01/1322 January 2013 SECRETARY APPOINTED MS JULIA CUMISKEY

View Document

19/12/1219 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/12/1115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS IVES

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR CORINNE PRINGLE

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/12/1014 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED JON RACE

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED FRANCIS ROBERT IVES

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCRIVENER / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD DODDS / 01/12/2009

View Document

03/12/093 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE PRINGLE / 01/12/2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR HAZEL MARSH

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0512 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0512 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0512 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0412 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/031 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 COMPANY NAME CHANGED MARSHALL CUMMINGS MARSH LIMITED CERTIFICATE ISSUED ON 06/09/01

View Document

14/05/0114 May 2001 £ IC 450000/297000 09/04/01 £ SR 153000@1=153000

View Document

11/05/0111 May 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS; AMEND

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS

View Document

29/06/0029 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 01/12/99; NO CHANGE OF MEMBERS

View Document

25/08/9925 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 21 CLAYLANDS PLACE LONDON SW8 1NZ

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9830 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED REPLYAZTEC LIMITED CERTIFICATE ISSUED ON 01/06/98

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 SHARES AGREEMENT OTC

View Document

04/02/984 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/98

View Document

04/02/984 February 1998 NC INC ALREADY ADJUSTED 29/01/98

View Document

04/02/984 February 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

04/02/984 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/01/98

View Document

04/02/984 February 1998 £ NC 1000/500000 29/01/98

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

01/12/971 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company