MCBRIAR ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

19/11/2419 November 2024 Secretary's details changed for Whitemoor Davis Secretaries Limited on 2024-11-01

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Change of details for Mr Stuart James Mcbriar as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Secretary's details changed for Whitemoor Davis Secretaries Limited on 2023-11-15

View Document

19/10/2319 October 2023 Director's details changed for Mr Stuart James Mcbriar on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-19

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

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

View Accounts

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

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Change of details for Mr Stuart James Mcbriar as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 Director's details changed for Mr Stuart James Mcbriar on 2021-07-08

View Document

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

View Accounts

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR STUART JAMES MCBRIAR / 31/01/2019

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

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

View Accounts

08/02/198 February 2019 CORPORATE SECRETARY APPOINTED WHITEMOOR DAVIS SECRETARIES LIMITED

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MCBRIAR / 08/02/2019

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY AURIA SECRETARIES LIMITED

View Document

03/10/173 October 2017 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MCBRIAR / 04/07/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

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

13/04/1513 April 2015 Annual return made up to 6 April 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

29/05/1429 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

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

View Accounts

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MCBRIAR / 10/01/2014

View Document

22/11/1322 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/07/1226 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM NEW DERWENT 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

18/05/1218 May 2012 CORPORATE SECRETARY APPOINTED AURIA SECRETARIES LIMITED

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MCBRIAR / 16/01/2012

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA ENGLAND

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MCBRIAR / 31/03/2011

View Document

03/02/113 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 03/02/2011

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 06/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MCBRIAR / 06/04/2010

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCBRIAR / 01/04/2009

View Document

28/04/0828 April 2008 SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MR STUART JAMES MCBRIAR

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED

View Document

06/04/086 April 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