4ORM ARCHITECTURE LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Change of details for Mr Richard John Gooden as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
22/05/2322 May 2023 | Director's details changed for Mr Richard John Gooden on 2023-05-22 |
02/05/232 May 2023 | Change of details for Mr Richard John Gooden as a person with significant control on 2023-05-02 |
02/05/232 May 2023 | Director's details changed for Mr Stephen Paul Coleman on 2023-05-02 |
02/05/232 May 2023 | Change of details for Mr Stephen Paul Coleman as a person with significant control on 2023-05-02 |
02/05/232 May 2023 | Director's details changed for Mr Richard John Gooden on 2023-05-02 |
02/05/232 May 2023 | Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2023-05-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
07/06/187 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COLEMAN / 07/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COLEMAN / 01/07/2016 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
21/06/1521 June 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 1-5 OFFORD STREET LONDON N1 1DH UNITED KINGDOM |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | APPOINTMENT TERMINATED, DIRECTOR GARETH STOKES |
22/06/1222 June 2012 | DIRECTOR APPOINTED MR RICHARD GOODEN |
22/06/1222 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/08/1114 August 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/01/118 January 2011 | DISS40 (DISS40(SOAD)) |
07/01/117 January 2011 | Annual return made up to 17 June 2010 with full list of shareholders |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COLEMAN / 31/05/2010 |
12/10/1012 October 2010 | FIRST GAZETTE |
17/06/0917 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company