EGAN BENNET ARCHITECTS LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewDirector's details changed for Mr Matthew Joseph Egan on 2025-06-10

View Document

10/06/2510 June 2025 NewChange of details for Mr Keith Bennet as a person with significant control on 2024-10-08

View Document

10/06/2510 June 2025 NewChange of details for Mr Matthew Joseph Egan as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

08/10/248 October 2024 Notification of Keith Bennet as a person with significant control on 2024-10-08

View Document

18/07/2418 July 2024 Change of name with request to seek comments from relevant body

View Document

18/07/2418 July 2024 Change of name notice

View Document

18/07/2418 July 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-05-31

View Document

18/01/2418 January 2024 Registered office address changed from Unit 7 Tower Quays Tower Road Birkenhead CH41 1BP England to 86-90 Modularize Construction Limited 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2024-01-18

View Document

18/01/2418 January 2024 Appointment of Mr Keith Bennet as a director on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 3rd Floor Paul Street London EC2A 4NE on 2024-01-18

View Document

18/01/2418 January 2024 Registered office address changed from 86-90 Modularize Construction Limited 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2024-01-18

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

23/11/2323 November 2023 Director's details changed for Mr Matthew Joseph Egan on 2023-11-10

View Document

23/11/2323 November 2023 Director's details changed for Mr Matt Joseph Egan on 2023-11-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM UNIT 305 VANILLA FACTORY FLEET STREET LIVERPOOL MERSEYSIDE L1 4AR

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

16/05/2016 May 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH EGAN / 16/05/2020

View Document

21/06/1921 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM LIVERPOOL SCIENCE PARK IC1 MOUNT PLEASANT LIVERPOOL L3 5TF ENGLAND

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

26/04/1826 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information