- Company Overview for MPA ARCHITECTS LIMITED (04189948)
- Filing history for MPA ARCHITECTS LIMITED (04189948)
- People for MPA ARCHITECTS LIMITED (04189948)
- Charges for MPA ARCHITECTS LIMITED (04189948)
- More for MPA ARCHITECTS LIMITED (04189948)
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) |
---|---|---|---|
22 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
07 Nov 2022 | CH01 | Director's details changed for Mr Nicholas Johnson on 7 November 2022 | |
13 Sep 2022 | PSC04 | Change of details for Mark Stanley Edward Pinney as a person with significant control on 1 April 2022 | |
13 Sep 2022 | PSC01 | Notification of Elizabeth Louise Pinney as a person with significant control on 1 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
04 Apr 2022 | PSC04 | Change of details for Mark Stanley Edward Pinney as a person with significant control on 28 March 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Mark Stanley Edward Pinney on 3 April 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Elizabeth Louise Pinney on 28 March 2022 | |
30 Mar 2022 | CH01 | Director's details changed for Elizabeth Louise Pinney on 28 March 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Sep 2021 | TM02 | Termination of appointment of Islay Newnham as a secretary on 6 November 2020 | |
12 May 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
12 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Nicholas Johnson as a director on 19 December 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jul 2019 | TM02 | Termination of appointment of a secretary | |
29 Jul 2019 | AP03 | Appointment of Mrs Islay Newnham as a secretary on 12 July 2019 | |
08 Jul 2019 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 8 July 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates |