GT3 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 |
|---|---|
| 20/10/2520 October 2025 New | Satisfaction of charge 064759030002 in full |
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 07/05/257 May 2025 | Registration of charge 064759030003, created on 2025-04-23 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 25/01/2425 January 2024 | Change of details for Maas Holdings Limited as a person with significant control on 2024-01-25 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 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 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/12/2020 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 10/07/2010 July 2020 | ARTICLES OF ASSOCIATION |
| 10/07/2010 July 2020 | ADOPT ARTICLES 17/06/2020 |
| 09/07/209 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAAS HOLDINGS LIMITED |
| 09/07/209 July 2020 | CESSATION OF GARY STEVEN THOMASON AS A PSC |
| 18/06/2018 June 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY THOMASON |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
| 17/01/2017 January 2020 | CESSATION OF MARK WILLIAM GOWDRIDGE AS A PSC |
| 17/01/2017 January 2020 | CESSATION OF ALAN SIMON DUNSTAN AS A PSC |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
| 17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DUNSTAN / 17/01/2019 |
| 17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON DUNSTAN / 17/01/2019 |
| 17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM GOWDRIDGE |
| 17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY STEVEN THOMASON |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
| 22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/04/1618 April 2016 | ADOPT ARTICLES 17/03/2016 |
| 13/04/1613 April 2016 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
| 13/04/1613 April 2016 | COMPANY NAME CHANGED PLUS THREE ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 13/04/16 |
| 02/04/162 April 2016 | CHANGE OF NAME 17/03/2016 |
| 31/03/1631 March 2016 | DIRECTOR APPOINTED MR GARY STEVEN THOMASON |
| 31/03/1631 March 2016 | DIRECTOR APPOINTED MR MARK WILLIAM GOWDRIDGE |
| 22/03/1622 March 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
| 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 |
| 18/03/1618 March 2016 | 17/03/16 STATEMENT OF CAPITAL GBP 300 |
| 28/01/1628 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/02/153 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/02/145 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/02/1311 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/02/121 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
| 09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/02/1110 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DUNSTAN / 20/01/2010 |
| 20/01/1020 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
| 28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/02/093 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
| 08/02/088 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
| 17/01/0817 January 2008 | 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