GT3 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
20/10/2520 October 2025 NewSatisfaction of charge 064759030002 in full

View Document

29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Registration of charge 064759030003, created on 2025-04-23

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Change of details for Maas Holdings Limited as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/11/2211 November 2022 Registered office address changed from 2nd Floor Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB United Kingdom to John Dobson House 49 New Bridge Street West Newcastle upon Tyne NE1 8AN on 2022-11-11

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 ARTICLES OF ASSOCIATION

View Document

10/07/2010 July 2020 ADOPT ARTICLES 17/06/2020

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAAS HOLDINGS LIMITED

View Document

09/07/209 July 2020 CESSATION OF GARY STEVEN THOMASON AS A PSC

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR GARY THOMASON

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 CESSATION OF MARK WILLIAM GOWDRIDGE AS A PSC

View Document

17/01/2017 January 2020 CESSATION OF ALAN SIMON DUNSTAN AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DUNSTAN / 17/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON DUNSTAN / 17/01/2019

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM GOWDRIDGE

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY STEVEN THOMASON

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

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

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 ADOPT ARTICLES 17/03/2016

View Document

13/04/1613 April 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/04/1613 April 2016 COMPANY NAME CHANGED PLUS THREE ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 13/04/16

View Document

02/04/162 April 2016 CHANGE OF NAME 17/03/2016

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR GARY STEVEN THOMASON

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR MARK WILLIAM GOWDRIDGE

View Document

22/03/1622 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM BLOCK ' A', SCOTTISH LIFE HOUSE ARCHBOLD TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1DB

View Document

18/03/1618 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 300

View Document

28/01/1628 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DUNSTAN / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

17/01/0817 January 2008 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