Advanced company searchLink opens in new window

STUDIO MG ARCHITECTS LIMITED

Company number 03856568

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)
14 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
30 Apr 2024 PSC05 Change of details for Dyergrimes Holdings Limited as a person with significant control on 21 February 2024
18 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
27 Feb 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2024 MA Memorandum and Articles of Association
22 Feb 2024 SH08 Change of share class name or designation
22 Feb 2024 TM01 Termination of appointment of John Graham Rookyard as a director on 21 February 2024
07 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
06 Jul 2023 AP01 Appointment of Mr Matthew John Parratt as a director on 3 July 2023
08 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
20 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
01 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 160.00
28 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
15 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
14 Jan 2019 AP01 Appointment of Mr John Graham Rookyard as a director on 1 November 2018
14 Jan 2019 AP01 Appointment of Mr Philip Jones-Lloyd as a director on 1 November 2018
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 152.00
10 Jan 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise sum of £12 01/11/2018
  • RES13 ‐ Company business 01/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2018 PSC02 Notification of Dyergrimes Holdings Limited as a person with significant control on 25 October 2018
12 Nov 2018 PSC07 Cessation of Jemima Dyer-Grimes as a person with significant control on 25 October 2018