MARCUS BEALE 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
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

26/07/2526 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

21/07/2021 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN WADHAM

View Document

15/08/1915 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR IAIN PETER WADHAM

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

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

View Accounts

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY STOW

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA STOCCO

View Document

29/10/1829 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS JOHN BEALE / 08/06/2017

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MRS FRANCES ELIZABETH LOUISE BEALE / 08/06/2017

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR ANDREA STOCCO

View Document

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

View Accounts

01/09/171 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

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

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 SAIL ADDRESS CHANGED FROM: FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/06/1428 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 SAIL ADDRESS CHANGED FROM: C/O MERCER & HOLE INTERNATIONAL PRESS CENTRE 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

06/04/136 April 2013 DIRECTOR APPOINTED MR BARRY WILLIAM STOW

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/07/112 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

01/01/111 January 2011 DIRECTOR APPOINTED MR DAVID NICHOLAS JOHN BASS

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SANDERS

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1030 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY SANDERS / 01/10/2009

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 87 GRAHAM ROAD LONDON SW19 3SP

View Document

10/06/0910 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0910 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED KATHERINE MARY SANDERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 08/06/04; NO CHANGE OF MEMBERS

View Document

13/02/0413 February 2004 S366A DISP HOLDING AGM 04/02/04

View Document

13/02/0413 February 2004 S386 DISP APP AUDS 04/02/04

View Document

13/02/0413 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0413 February 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 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