MOXLEY ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Registered office address changed from 47 Clapham High Street London SW4 7TL to 8 North Drive London SW16 1RL on 2023-04-12

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/12/1510 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTINS STRAUPMANIS / 19/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MOXLEY / 19/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 05/12/10 NO CHANGES

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MICHAEL JAMES MOXLEY

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL STRAUPMANIS

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/1019 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 05/12/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

07/01/047 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 COMPANY NAME CHANGED MOXLEY & FRANKL LIMITED CERTIFICATE ISSUED ON 24/09/96

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/02/9616 February 1996 AUDITOR'S RESIGNATION

View Document

30/11/9530 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9118 March 1991 NEW SECRETARY APPOINTED

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

30/04/9030 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

01/12/891 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 EXEMPTION FROM APPOINTING AUDITORS 100489

View Document

24/04/8924 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/04/8921 April 1989 WD 13/04/89 AD 13/04/89--------- £ SI 198@1=198 £ IC 2/200

View Document

13/07/8813 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/8812 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 REGISTERED OFFICE CHANGED ON 12/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/07/8812 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 COMPANY NAME CHANGED LONGANGLE LIMITED CERTIFICATE ISSUED ON 30/06/88

View Document

28/06/8828 June 1988 ALTER MEM AND ARTS 160688

View Document

22/04/8822 April 1988 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