M3 ARCHITECTURAL DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Director's details changed for Mr Michael Darren John Charles on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mrs Judith Susan Charles as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr Michael Darren John Charles as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from Basepoint Business Centre 377 - 399 London Road Camberley GU15 3HL England to 24 Bell Lane Blackwater Camberley GU17 0NW on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Mrs Judith Susan Charles on 2025-02-04

View Document

03/02/253 February 2025 Director's details changed for Mrs Judith Susan Charles on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from Basepoint Centres Limited 377 - 399 London Road Camberley GU15 3HL England to Basepoint Business Centre 377 - 399 London Road Camberley GU15 3HL on 2025-02-03

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

03/02/253 February 2025 Change of details for Mr Michael Darren John Charles as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Michael Darren John Charles on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mrs Judith Susan Charles as a person with significant control on 2025-02-03

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Change of details for Mr Michael Darren John Charles as a person with significant control on 2016-04-07

View Document

31/07/2331 July 2023 Change of details for Mr Michael Darren John Charles as a person with significant control on 2016-04-07

View Document

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

View Accounts

06/03/236 March 2023 Change of details for Mr Michael Darren John Charles as a person with significant control on 2016-04-06

View Document

06/03/236 March 2023 Change of details for Mrs Judith Susan Charles as a person with significant control on 2016-04-06

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DARREN JOHN CHARLES / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH SUSAN CHARLES / 05/03/2018

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM UNIT 15B WATCHMOOR TRADE CENTRE WATCHMOOR ROAD CAMBERLEY SURREY GU15 3AJ

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DARREN JOHN CHARLES / 08/03/2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH SUSAN CHARLES / 08/03/2016

View Document

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 24 BELL LANE BLACKWATER CAMBERLEY SURREY GU17 0NW ENGLAND

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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