B3R ARCHITECTS LLP

Company Documents

DateDescription
23/05/2523 May 2025 Registered office address changed from 12 Third Floor Ogle Street London W1W 6HU England to 12 12 Ogle Street London W1W 6HU on 2025-05-23

View Document

29/04/2529 April 2025 Registered office address changed from 4/4a Bloomsbury Square 4/4a Bloomsbury Square London Greater London WC1A 2RP United Kingdom to 12 Third Floor Ogle Street London W1W 6HU on 2025-04-29

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

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

View Accounts

27/01/2427 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

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

View Accounts

07/02/237 February 2023 Member's details changed for Mr Nigel John Reynolds on 2023-02-07

View Document

07/02/237 February 2023 Member's details changed for Christopher Bryan on 2023-02-07

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/12/223 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW BUNTING

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 18 HATTON PLACE LONDON EC1N 8RU UNITED KINGDOM

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BAKER

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

12/02/1612 February 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

04/12/154 December 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • FAIRCOUNT MEDIA LLP


  • 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