M SPACE ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

23/05/2423 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

20/05/2120 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

20/05/2020 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSPACE GROUP LTD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MRS RUTH KING

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM CASTLE HILL HOUSE HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3TE

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD SURREY KT22 8JB

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM STONEHAUS 87 RAILWAY ROAD TEDDINGTON MIDDLESEX TW11 8RZ ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/07/132 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KING / 15/01/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/07/125 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KING / 17/08/2010

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / TINA EBERSTEIN / 17/08/2010

View Document

04/07/114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MILES DOBSON / 06/08/2010

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/07/1015 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KING / 22/06/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM WESLEY HOUSE BULL HILL LEATHERHEAD SURREY KT22 7AH UNITED KINGDOM

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0924 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KING / 23/06/2008

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD SURREY KT22 8JB

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/08/08

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 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