Advanced company searchLink opens in new window

MJP ARCHITECTS LIMITED

Company number 03163770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 21 December 2023
13 Jun 2023 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY to C/O Parker Andrews Limited, 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 13 June 2023
09 May 2023 LIQ06 Resignation of a liquidator
11 Jan 2023 LIQ02 Statement of affairs
04 Jan 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Jan 2023 600 Appointment of a voluntary liquidator
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-22
04 Jan 2023 AD01 Registered office address changed from 9 Heneage Street London E1 5LJ to 264 Banbury Road Oxford OX2 7DY on 4 January 2023
25 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 514
27 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 AP01 Appointment of Mr Rob Smith as a director on 22 November 2017
26 Apr 2017 TM01 Termination of appointment of Alexander Arthur Luttrell Reid as a director on 25 April 2017
07 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 SH02 Statement of capital on 15 April 2015
  • GBP 500.09
16 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 511