MOXON 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
04/09/254 September 2025 NewChange of details for Ben Moxon Addy as a person with significant control on 2025-09-01

View Document

04/09/254 September 2025 NewSecretary's details changed for Andrew David Abdulezer on 2025-09-01

View Document

04/09/254 September 2025 NewRegistered office address changed from 41 Great Portland Street London W1W 7LA to C/O L&C Llp City Bridge House 57 Southwark Street London SE1 1RU on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Ezra Groskin on 2025-09-01

View Document

04/09/254 September 2025 NewDirector's details changed for Andrew Macpherson on 2025-09-01

View Document

04/09/254 September 2025 NewDirector's details changed for Timothy Murray on 2025-09-01

View Document

04/09/254 September 2025 NewDirector's details changed for Ben Moxon Addy on 2025-09-01

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Change of details for Ben Moxon Addy as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Ben Moxon Addy on 2024-12-06

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Change of share class name or designation

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

12/04/2412 April 2024 Appointment of Andrew Macpherson as a director on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Director's details changed for Timothy Murray on 2022-08-05

View Document

08/11/228 November 2022 Director's details changed for Ezra Groskin on 2022-08-26

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

18/05/2218 May 2022 Appointment of Ezra Groskin as a director on 2022-04-28

View Document

27/04/2227 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MURRAY / 23/01/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052693330002

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052693330001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MURRAY / 25/10/2010

View Document

17/12/1017 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID ABDULEZER / 25/10/2010

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN MOXON ADDY / 25/10/2010

View Document

17/12/1017 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MURRAY / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN MOXON ADDY / 13/11/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MURRAY / 09/09/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY MURRAY

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY APPOINTED TIMOTHY JAMES MURRAY

View Document

09/10/089 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM FOURTH FLOOR 4 NEW BURLINGTON STREET LONDON W1S 2JG

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/059 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information