MCADAM ARCHITECTS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-09-24 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-09-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM STUDIO LG 05 22 HIGHBURY GROVE LONDON N5 2EA

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CURRSHO FROM 28/09/2018 TO 27/09/2018

View Document

27/06/1927 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/11/177 November 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/06/1730 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT 11 UNION WHARF 23 WENLOCK ROAD LONDON N1 7SB

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TATYANA KALININA / 01/01/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TATYANA KALININA / 01/12/2009

View Document

19/10/1019 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCADAM / 01/12/2009

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: STUDIO 2 34 CHARLOTTE ROAD LONDON EC2A 3PB

View Document

01/10/031 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 18 PRINCESS CRESCENT LONDON N4 2HJ

View Document

18/02/0218 February 2002 COMPANY NAME CHANGED ASK ARCHITECTS LIMITED CERTIFICATE ISSUED ON 18/02/02

View Document

16/10/0116 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 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