ARCHITECTURE SANS FRONTIERES - UK

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/06/254 June 2025 Termination of appointment of Suphana Sophonpanich as a director on 2025-02-28

View Document

20/05/2520 May 2025 Registered office address changed to PO Box 4385, 06496707 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-20

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

14/11/2414 November 2024 Register inspection address has been changed from 39 Stamford Road London N1 4JP England to 29 Dynevor Road London N16 0DL

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

27/09/2427 September 2024 Termination of appointment of Villa Mae Libutaque Ebreo as a director on 2024-09-27

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

02/11/232 November 2023 Appointment of Miss Dipti Hingorani Jeetu as a director on 2023-09-30

View Document

25/10/2325 October 2023 Appointment of Mr Suphana Sophonpanich as a director on 2023-09-30

View Document

24/10/2324 October 2023 Appointment of Miss Caren Joy Levy as a director on 2023-09-30

View Document

17/03/2317 March 2023 Appointment of Miss Villa Mae Libutaque Ebreo as a director on 2022-09-17

View Document

16/03/2316 March 2023 Appointment of Miss Jessica Lisa Arczynski as a director on 2022-09-17

View Document

16/03/2316 March 2023 Termination of appointment of Grainne Hassett as a director on 2022-09-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

06/01/236 January 2023 Registered office address changed from 27 Dingley Place London EC1V 8BR England to PO Box 6945 Unit 114567 Architecture Sans Frontieres - Uk London W1A 6US on 2023-01-06

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

10/08/2110 August 2021 Appointment of Ms Constance Agyeman as a director on 2021-07-10

View Document

06/08/216 August 2021 Termination of appointment of Adbul Thahir Khan as a director on 2021-06-25

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MRS MELISSA KINNEAR

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR IRENA BAUMAN

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA LEE

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

09/03/199 March 2019 DIRECTOR APPOINTED MRS GRAINNE HASSETT

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR ADBUL THAHIR KHAN

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR PETER MILL OBORN

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MRS FRANCESCA SWEE CHING LEE

View Document

12/12/1812 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR YVONNE DEANE

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

27/02/1827 February 2018 SAIL ADDRESS CHANGED FROM: 2 NEVILL ROAD FLAT 5 LONDON N16 8SR ENGLAND

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON HART

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN FIRTH

View Document

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MS YVONNE MAY DEAN

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS KATHRYN MARGARET FIRTH

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE DANIELS

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM IMPACT HUB ISLINGTON 5 TORRENS STREET 4TH FLOOR LONDON EC1V 1NQ

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, NO UPDATES

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 07/02/16 NO MEMBER LIST

View Document

25/02/1625 February 2016 SAIL ADDRESS CHANGED FROM: C/O MELISSA KINNEAR 17B MORTIMER ROAD OXFORD OX4 4UQ ENGLAND

View Document

03/10/153 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

13/09/1513 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL WATKYN JONES / 13/09/2015

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES PARRACK

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR NEAL WATKYN JONES

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES PARRACK

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEAL BARNES

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARAC

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES PARRACK

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALICIA PIVARO

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MS IRENA BAUMAN

View Document

15/02/1515 February 2015 07/02/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM THE OLD MUSIC HALL 106-108 COWLEY ROAD OXFORD OXFORDSHIRE OX4 1JE

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR TAMARA HORBACKA-KIPPING

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER WAINWRIGHT

View Document

06/08/146 August 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 07/02/14 NO MEMBER LIST

View Document

20/09/1320 September 2013 ADOPT ARTICLES 01/06/2013

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MS NATALIE BETH DANIELS

View Document

16/08/1316 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS ALICIA HELENA PIVARO

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR OLIVER WAINWRIGHT

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MISS ALISON KATHERINE HART

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MS RUBBINA KARRUNA

View Document

08/02/138 February 2013 07/02/13 NO MEMBER LIST

View Document

30/08/1230 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR SYED ALI

View Document

16/02/1216 February 2012 07/02/12 NO MEMBER LIST

View Document

15/02/1215 February 2012 SAIL ADDRESS CREATED

View Document

15/02/1215 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/08/1123 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR NEAL DESMOND BARNES

View Document

23/02/1123 February 2011 07/02/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW BARAC / 01/01/2011

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR AARON THEGEYA

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR HEIDI SHAH

View Document

25/05/1025 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 07/02/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW BARAC / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR AARON THEGEYA

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI CHRISTINE SHAH / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SYED MANSOOR ALI / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PARRACK / 14/03/2010

View Document

12/08/0912 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 07/02/09

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM C/O PUBLIC WORKS NORTHGATE HOUSE 2 SCRUTTON STREET LONDON GREATER LONDON EC2A 4RT

View Document

07/02/087 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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