About

Registered Number: 05376822
Date of Incorporation: 26/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 222 Upper Richmond Road West, London, SW14 8AH,

 

Having been setup in 2005, M D Architecture Ltd have registered office in London, it's status at Companies House is "Active". The current directors of the business are listed as Dyer, Helen Lydia, Dyer, Matthew in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Matthew 26 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DYER, Helen Lydia 26 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 05 July 2018
SH08 - Notice of name or other designation of class of shares 05 July 2018
RESOLUTIONS - N/A 28 June 2018
CC04 - Statement of companies objects 28 June 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 06 October 2015
AD01 - Change of registered office address 26 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 06 March 2008
MEM/ARTS - N/A 23 July 2007
AA - Annual Accounts 20 July 2007
CERTNM - Change of name certificate 17 July 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 26 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.