MULROY ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-23 with updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/01/182 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | COMPANY NAME CHANGED ANDREW MULROY ARCHITECTS LTD CERTIFICATE ISSUED ON 01/12/16 |
28/11/1628 November 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/11/1628 November 2016 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
14/06/1614 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
05/06/155 June 2015 | SAIL ADDRESS CHANGED FROM: 44 LIGHTFOOT ROAD LONDON UK N8 7JN ENGLAND |
20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM LINTON HOUSE C1A, SECOND FLOOR 39-51 HIGHGATE ROAD LONDON NW5 1RT |
17/12/1417 December 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PETER MULROY / 19/06/2012 |
19/06/1219 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH SARAH MULROY / 19/06/2012 |
19/06/1219 June 2012 | SAIL ADDRESS CHANGED FROM: AS20.02 ABERDEEN STUDIOS 22-24 HIGHBURY GROVE LONDON N5 2EA ENGLAND |
19/06/1219 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SARAH MULROY / 19/06/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM AS20.02 ABERDEEN STUDIOS 22-24 HIGHBURY GROVE LONDON N5 2EA |
11/06/1111 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/07/1026 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 44 LIGHTFOOT ROAD LONDON N8 7JN |
08/06/108 June 2010 | SAIL ADDRESS CREATED |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM PETER MULROY / 23/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SARAH MULROY / 23/05/2010 |
08/10/098 October 2009 | 31/05/09 TOTAL EXEMPTION FULL |
20/09/0920 September 2009 | REGISTERED OFFICE CHANGED ON 20/09/2009 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM |
27/05/0927 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
23/05/0823 May 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