MOSEDALE GILLATT 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 |
---|---|
12/08/2512 August 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with updates |
23/10/2423 October 2024 | Micro company accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Director's details changed for Ms Jenny Anne Gillatt on 2024-10-14 |
14/10/2414 October 2024 | Change of details for Mosedale Gillatt Trustees Limited as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Termination of appointment of Timothy James Mosedale as a secretary on 2024-10-14 |
14/10/2414 October 2024 | Termination of appointment of Timothy James Mosedale as a director on 2024-10-14 |
14/10/2414 October 2024 | Secretary's details changed for Mr Timothy James Mosedale on 2024-10-14 |
14/10/2414 October 2024 | Appointment of Mr Timothy James Mosedale as a director on 2024-10-14 |
06/10/246 October 2024 | Memorandum and Articles of Association |
06/10/246 October 2024 | Resolutions |
01/10/241 October 2024 | Appointment of Iona Jane Howell as a director on 2024-09-30 |
01/10/241 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
01/10/241 October 2024 | Cessation of Jennifer Gillatt as a person with significant control on 2024-09-30 |
01/10/241 October 2024 | Registration of charge 043632150001, created on 2024-09-30 |
01/10/241 October 2024 | Notification of Mosedale Gillatt Trustees Limited as a person with significant control on 2024-09-30 |
01/10/241 October 2024 | Cessation of Timothy James Mosedale as a person with significant control on 2024-09-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
21/11/2321 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
22/11/2222 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
26/10/2126 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
06/08/186 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
10/09/1710 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
03/02/163 February 2016 | SAIL ADDRESS CHANGED FROM: 7 - 15 PINK LANE NEWCASTLE UPON TYNE NE1 5DW ENGLAND |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/09/1524 September 2015 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM THE OLD CASINO 1-4 FORTH LANE NEWCASTLE UPON TYNE NE1 5HX |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
13/02/1313 February 2013 | SAIL ADDRESS CREATED |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/08/122 August 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
08/02/128 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
15/04/1115 April 2011 | 05/04/11 STATEMENT OF CAPITAL GBP 200 |
22/02/1122 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY GILLATT / 30/01/2010 |
11/03/1011 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MOSEDALE / 30/01/2010 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | 30/04/08 TOTAL EXEMPTION FULL |
15/08/0815 August 2008 | SECRETARY APPOINTED TIMOTHY JAMES MOSEDALE |
15/08/0815 August 2008 | APPOINTMENT TERMINATED SECRETARY JENNY GILLATT |
01/04/081 April 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | 30/04/07 TOTAL EXEMPTION FULL |
15/02/0715 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/02/0715 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
08/02/058 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
09/02/049 February 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
26/10/0326 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
30/07/0330 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
08/11/028 November 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 |
11/03/0211 March 2002 | NEW DIRECTOR APPOINTED |
11/03/0211 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0220 February 2002 | SECRETARY RESIGNED |
20/02/0220 February 2002 | DIRECTOR RESIGNED |
30/01/0230 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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