M D ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Director's details changed for Mr Matthew Dyer on 2023-06-12

View Document

12/06/2312 June 2023 Secretary's details changed for Helen Lydia Dyer on 2023-06-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/09/1926 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

28/06/1828 June 2018 ADOPT ARTICLES 14/06/2018

View Document

28/06/1828 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

12/06/1812 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 35 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7BA

View Document

12/03/1512 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DYER / 26/02/2010

View Document

08/08/098 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/07/0717 July 2007 COMPANY NAME CHANGED MATTHEW DYER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 17/07/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

26/02/0526 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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