MK40 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
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

15/01/2315 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/10/2122 October 2021 Cancellation of shares. Statement of capital on 2021-05-11

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-06 with updates

View Document

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

View Accounts

14/07/2114 July 2021 Second filing for the termination of Stuart James Devonshire as a director

View Document

14/07/2114 July 2021 Second filing for the termination of Stuart James Devonshire as a secretary

View Document

02/06/212 June 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW TOUMAZOU / 30/04/2021

View Document

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 PREVSHO FROM 30/09/2021 TO 30/09/2020

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, DIRECTOR STUART DEVONSHIRE

View Document

25/05/2125 May 2021 CESSATION OF STUART JAMES DEVONSHIRE AS A PSC

View Document

25/05/2125 May 2021 Termination of appointment of Stuart Devonshire as a secretary on 2021-05-17

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, SECRETARY STUART DEVONSHIRE

View Document

25/05/2125 May 2021 Termination of appointment of Stuart James Devonshire as a director on 2021-04-30

View Document

18/05/2118 May 2021 CURREXT FROM 31/08/2021 TO 30/09/2021

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 59A DAY'S LANE BIDDENHAM BEDFORD MK40 4AE ENGLAND

View Document

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

View Accounts

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

08/05/208 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

28/04/1928 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 45 DAY'S LANE BIDDENHAM BEDFORD MK40 4AE

View Document

29/01/1829 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

16/01/1616 January 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

13/08/1513 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

29/04/1529 April 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

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TOUMAZOU / 19/01/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES DEVONSHIRE / 18/11/2011

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DEVONSHIRE / 18/11/2011

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TOUMAZOU / 01/07/2010

View Document

08/08/108 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART JAMES DEVONSHIRE / 01/07/2010

View Document

08/08/108 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES DEVONSHIRE / 01/07/2010

View Document

08/08/108 August 2010 REGISTERED OFFICE CHANGED ON 08/08/2010 FROM 45 DAY'S LANE BIDDENHAM BEDFORD MK40 4AE

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED

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