M D ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-02-28 |
12/06/2312 June 2023 | Director's details changed for Mr Matthew Dyer on 2023-06-12 |
12/06/2312 June 2023 | Secretary's details changed for Helen Lydia Dyer on 2023-06-12 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-02-28 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/09/1926 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
28/06/1828 June 2018 | ADOPT ARTICLES 14/06/2018 |
28/06/1828 June 2018 | STATEMENT OF COMPANY'S OBJECTS |
12/06/1812 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
20/11/1720 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
14/03/1614 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 35 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7BA |
12/03/1512 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/03/1314 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/03/128 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/03/1114 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
21/07/1021 July 2010 | 28/02/10 TOTAL EXEMPTION FULL |
08/03/108 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DYER / 26/02/2010 |
08/08/098 August 2009 | 28/02/09 TOTAL EXEMPTION FULL |
02/03/092 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | 28/02/08 TOTAL EXEMPTION FULL |
06/03/086 March 2008 | RETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS |
23/07/0723 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/07/0720 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
17/07/0717 July 2007 | COMPANY NAME CHANGED MATTHEW DYER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 17/07/07 |
13/04/0713 April 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | SECRETARY RESIGNED |
15/03/0515 March 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | NEW SECRETARY APPOINTED |
15/03/0515 March 2005 | DIRECTOR RESIGNED |
26/02/0526 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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