MCCANN MOORE ARCHITECTS LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Micro company accounts made up to 2023-12-30

View Document

03/03/253 March 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

24/12/2424 December 2024 Current accounting period shortened from 2023-12-24 to 2023-12-23

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-25 to 2023-12-24

View Document

12/03/2412 March 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2022-12-31

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

26/12/2326 December 2023 Current accounting period shortened from 2022-12-26 to 2022-12-25

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

27/03/2327 March 2023 Micro company accounts made up to 2021-12-27

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Current accounting period shortened from 2021-12-28 to 2021-12-27

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-12-29

View Document

27/12/2127 December 2021 Annual accounts for year ending 27 Dec 2021

View Accounts

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

30/12/2030 December 2020 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCCANN / 21/12/2019

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCCANN / 21/12/2009

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN MCCANN / 21/12/2019

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCCANN / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOORE / 22/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOORE / 13/01/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCCANN / 13/01/2012

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM HILL VELLACOTT CHAMBER OF COMMERCE HOUSE 22 GREAT VICTORIA STREET BELFAST BT2 7BA

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MC CANN / 21/12/2010

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SEAN MC CANN / 21/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOORE / 21/12/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 31/12/08 ANNUAL ACCTS

View Document

10/06/0910 June 2009 CHANGE OF DIRS/SEC

View Document

24/02/0924 February 2009 21/12/08 ANNUAL RETURN FORM

View Document

28/10/0828 October 2008 31/12/07 ANNUAL ACCTS

View Document

18/01/0818 January 2008 21/12/07 ANNUAL RETURN FORM

View Document

26/06/0726 June 2007 UPDATED MEM AND ARTS

View Document

26/06/0726 June 2007 NOT RE CONSOL/DIVN OF SHS

View Document

26/06/0726 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

16/03/0716 March 2007 UPDATED MEM AND ARTS

View Document

16/03/0716 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

09/03/079 March 2007 CHANGE IN SIT REG ADD

View Document

05/03/075 March 2007 CHNG NAME RES FEE WAIVED

View Document

05/03/075 March 2007 CERT CHANGE

View Document

08/02/078 February 2007 CHANGE OF DIRS/SEC

View Document

08/02/078 February 2007 CHANGE OF DIRS/SEC

View Document

22/01/0722 January 2007 CHANGE OF DIRS/SEC

View Document

22/01/0722 January 2007 CHANGE IN SIT REG ADD

View Document

22/01/0722 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

22/01/0722 January 2007 CHANGE OF DIRS/SEC

View Document

21/12/0621 December 2006 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