MATERIAL 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 |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with updates |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-05-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-24 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-24 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/12/204 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN TIMOTHY ADAMSKI / 31/07/2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | CESSATION OF YVETTE LUCILLE GLAZE AS A PSC |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN TIMOTHY ADAMSKI |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ANTHONY GLAZE |
23/06/1723 June 2017 | 23/06/17 STATEMENT OF CAPITAL GBP 202 |
23/06/1723 June 2017 | APPOINTMENT TERMINATED, DIRECTOR YVETTE GLAZE |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY GLAZE / 01/06/2017 |
27/02/1727 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
03/11/163 November 2016 | DIRECTOR APPOINTED MR ROBIN TIMOTHY ADAMSKI |
14/06/1614 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
17/11/1517 November 2015 | 31/05/15 TOTAL EXEMPTION FULL |
09/06/159 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
30/10/1430 October 2014 | 31/05/14 TOTAL EXEMPTION FULL |
19/06/1419 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
24/02/1424 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
07/06/137 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
12/12/1212 December 2012 | DIRECTOR APPOINTED YVETTE LUCILLE GLAZE |
12/12/1212 December 2012 | 10/12/12 STATEMENT OF CAPITAL GBP 100 |
24/05/1224 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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