CHAMBERLAIN MOSS KING ARCHITECTURE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

20/06/2320 June 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

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW THOMAS MOSS

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JAMES CHAMBERLAIN

View Document

04/02/204 February 2020 CESSATION OF ANTHONY JOHN WILSON KING AS A PSC

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING

View Document

29/01/2029 January 2020 COMPANY NAME CHANGED TONY KING ARCHITECTS LIMITED CERTIFICATE ISSUED ON 29/01/20

View Document

29/01/2029 January 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/01/2029 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES CHAMBERLAIN / 04/12/2019

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR MATTHEW THOMAS MOSS

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY DAVID KING

View Document

07/11/187 November 2018 SECRETARY APPOINTED MS WENDY CLAIRE HOLLICK

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES CHAMBERLAIN / 19/03/2018

View Document

12/03/1812 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ERIC ANTHONY MOLSON KING / 28/02/2018

View Document

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

View Document

12/03/1812 March 2018 SECRETARY APPOINTED MR DAVID JOHN MOLSOM KING

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY ERIC KING

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 26/05/16 STATEMENT OF CAPITAL GBP 112

View Document

06/07/166 July 2016 26/05/16 STATEMENT OF CAPITAL GBP 114

View Document

06/07/166 July 2016 26/05/16 STATEMENT OF CAPITAL GBP 113

View Document

05/07/165 July 2016 26/05/16 STATEMENT OF CAPITAL GBP 111

View Document

17/06/1617 June 2016 ADOPT ARTICLES 26/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WILSON KING / 02/05/2016

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ERIC ANTHONY MOLSON KING / 02/05/2016

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WILSON KING / 24/11/2014

View Document

12/03/1512 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ERIC ANTHONY MOLSON KING / 01/10/2014

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/143 June 2014 31/03/14 STATEMENT OF CAPITAL GBP 101

View Document

03/06/143 June 2014 DIRECTOR APPOINTED PHILLIP JAMES CHAMBERLAIN

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLA KING

View Document

20/03/1420 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLA JANE WYVILL KING / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WILSON KING / 16/03/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: COLUM BUILDINGS 13 MOUNT STUART SQUARE CARDIFF SOUTH GLAMORGAN CF10 5EE

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 4 MIDDLE STREET LONDON EC1A 7JA

View Document

28/05/9928 May 1999 ALTER MEM AND ARTS 15/03/99

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED LIVAMORE LIMITED CERTIFICATE ISSUED ON 26/05/99

View Document

12/03/9912 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information