Advanced company searchLink opens in new window

MICHAEL BARCLAY PROJECTS LIMITED

Company number 11536891

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
03 Jul 2024 AD01 Registered office address changed from 88 Kingsway, London Kingsway 2nd Floor London WC2B 6AA England to 88 Kingsway London WC2B 6AA on 3 July 2024
03 Jul 2024 AD01 Registered office address changed from 1 Lancaster Place Ground Floor London WC2E 7ED England to 88 Kingsway, London Kingsway 2nd Floor London WC2B 6AA on 3 July 2024
04 Apr 2024 MR01 Registration of charge 115368910001, created on 26 March 2024
30 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
10 May 2023 AA Accounts for a dormant company made up to 31 August 2022
16 Jan 2023 AA01 Current accounting period shortened from 31 August 2023 to 31 March 2023
22 Dec 2022 AP01 Appointment of Mr Malcolm Joseph Brady as a director on 22 December 2022
22 Dec 2022 AP01 Appointment of Mr Andrew Julian Birch as a director on 22 December 2022
30 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 31 August 2021
04 Oct 2021 AD01 Registered office address changed from Chronicle House 72-78 Fleet Street 5th Floor London EC4Y 1HY England to 1 Lancaster Place Ground Floor London WC2E 7ED on 4 October 2021
02 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
24 May 2021 AA Accounts for a dormant company made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
04 Feb 2019 AD01 Registered office address changed from 105-109 Strand Norman House, 6th Floor London WC2R 0AA United Kingdom to Chronicle House 72-78 Fleet Street 5th Floor London EC4Y 1HY on 4 February 2019
25 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-25
  • GBP 3