M & O ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-30 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-30 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-30 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2231 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | DISS40 (DISS40(SOAD)) |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | FIRST GAZETTE |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | DISS40 (DISS40(SOAD)) |
28/01/2028 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
11/01/2011 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/12/1924 December 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | PREVEXT FROM 31/10/2018 TO 31/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
24/11/1824 November 2018 | DISS40 (DISS40(SOAD)) |
23/11/1823 November 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | FIRST GAZETTE |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
01/11/171 November 2017 | DISS40 (DISS40(SOAD)) |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | FIRST GAZETTE |
23/02/1723 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
22/11/1622 November 2016 | DISS40 (DISS40(SOAD)) |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | FIRST GAZETTE |
16/12/1516 December 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/11/1525 November 2015 | DISS40 (DISS40(SOAD)) |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1518 November 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/09/1529 September 2015 | FIRST GAZETTE |
17/01/1517 January 2015 | DISS40 (DISS40(SOAD)) |
15/01/1515 January 2015 | Annual return made up to 7 October 2014 with full list of shareholders |
04/11/144 November 2014 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/135 November 2013 | DISS40 (DISS40(SOAD)) |
04/11/134 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | FIRST GAZETTE |
05/11/125 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/12/1024 December 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS |
25/03/1025 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 10 DAGMAR GROVE ALEXANDRA PARK NOTTINGHAM NG3 4JE |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ORME / 07/10/2009 |
11/12/0911 December 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON MORRIS / 07/10/2009 |
13/01/0913 January 2009 | GBP NC 100/200 08/10/2008 |
13/01/0913 January 2009 | NC INC ALREADY ADJUSTED 08/10/08 |
13/01/0913 January 2009 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 2 THE PADDOCK ATTENBOROUGH BEESTON NOTTINGHAM NG9 6AR UNITED KINGDOM |
07/10/087 October 2008 | 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