MICHAEL BARCLAY PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

30/05/2530 May 2025 Appointment of Ms Louise Quick as a director on 2025-05-19

View Document

30/05/2530 May 2025 Appointment of Mr Konstantinos Gouzios as a director on 2025-05-19

View Document

30/05/2530 May 2025 Appointment of Mr Sina Heidarzadeh as a director on 2025-05-19

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

03/07/243 July 2024 Registered office address changed from 88 Kingsway, London Kingsway 2nd Floor London WC2B 6AA England to 88 Kingsway London WC2B 6AA on 2024-07-03

View Document

03/07/243 July 2024 Registered office address changed from 1 Lancaster Place Ground Floor London WC2E 7ED England to 88 Kingsway, London Kingsway 2nd Floor London WC2B 6AA on 2024-07-03

View Document

04/04/244 April 2024 Registration of charge 115368910001, created on 2024-03-26

View Document

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

View Accounts

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

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

View Accounts

16/01/2316 January 2023 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

22/12/2222 December 2022 Appointment of Mr Malcolm Joseph Brady as a director on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mr Andrew Julian Birch as a director on 2022-12-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/10/214 October 2021 Registered office address changed from Chronicle House 72-78 Fleet Street 5th Floor London EC4Y 1HY England to 1 Lancaster Place Ground Floor London WC2E 7ED on 2021-10-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 105-109 STRAND NORMAN HOUSE, 6TH FLOOR LONDON WC2R 0AA UNITED KINGDOM

View Document

25/08/1825 August 2018 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