BRAND-F-ARCHITECTURE LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-28

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-28

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

20/11/2220 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2021-11-28

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

26/07/1826 July 2018 28/11/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 Annual accounts for year ending 28 Nov 2017

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 28 November 2016

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 PREVSHO FROM 29/11/2015 TO 28/11/2015

View Document

07/12/157 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 29 November 2014

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/11/1429 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1113 December 2011 DISS40 (DISS40(SOAD))

View Document

10/12/1110 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK FECULAK / 28/05/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK FECULAK / 28/05/2010

View Document

25/11/1025 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 5 BRAMLEY ROAD EALING LONDON W5 4SR

View Document

14/01/1014 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR HELEN FECULAK

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 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