PAUL MCANEARY ARCHITECTS (2) LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

13/03/2513 March 2025 Application to strike the company off the register

View Document

20/02/2520 February 2025 Secretary's details changed for Paul Mcaneary on 2025-02-20

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

04/10/244 October 2024 Change of name with request to seek comments from relevant body

View Document

04/10/244 October 2024 Certificate of change of name

View Document

04/10/244 October 2024 Change of name notice

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Termination of appointment of Katharine Louise Mcaneary as a director on 2023-10-30

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Appointment of Mrs Katharine Louise Mcaneary as a director on 2023-03-29

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Accounts

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

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

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

View Accounts

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 6 FLITCROFT STREET LONDON WC2H 8DJ

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 41A BEDFORD COURT MANSIONS BEDFORD AVENUE LONDON WC1B 3AA ENGLAND

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL MCANEARY / 15/04/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH CHARLES MCANEARY / 15/04/2014

View Document

05/06/145 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

29/05/1329 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

24/05/1224 May 2012 COMPANY NAME CHANGED PAUL MCANEARY DESIGN LTD CERTIFICATE ISSUED ON 24/05/12

View Document

24/05/1224 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1224 May 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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