ALEXANDER MARTIN ARCHITECTS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

02/01/242 January 2024 Registered office address changed from Unit 20, 43 Carol Street, London Unit 20, 43 Carol Street London NW1 0HT England to Unit 20, 43 Carol Street London NW1 0HT on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mrs Victoria Ann Martin as a person with significant control on 2016-04-06

View Document

02/01/242 January 2024 Registered office address changed from 9 st George's Yard Farnham Surrey GU9 7LW to Unit 20, 43 Carol Street, London Unit 20, 43 Carol Street London NW1 0HT on 2024-01-02

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANN MARTIN / 02/01/2015

View Document

06/05/166 May 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD ERIC MARTIN / 02/01/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 COMPANY NAME CHANGED MILFORD MARTIN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 04/11/14

View Document

27/10/1427 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1427 October 2014 CHANGE OF NAME 14/10/2014

View Document

29/08/1429 August 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

19/08/1419 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1411 August 2014 ADOPT ARTICLES 18/07/2014

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD MILFORD

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR ISABEL MONTES

View Document

23/05/1423 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANN ARMSTRONG / 26/03/2013

View Document

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information