FARSHID MOUSSAVI ARCHITECTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

01/02/231 February 2023 Appointment of Mr Elliott Eugene Hodges as a director on 2023-01-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/01/227 January 2022 Registered office address changed from 12th Floor 130 Fenchurch Street London EC3M 5DJ England to Studio 5 24 Club Row London E2 7EY on 2022-01-07

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

21/12/1821 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

21/06/1721 June 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 66 WARWICK SQUARE LONDON SW1V 2AP

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

18/10/1218 October 2012 30/09/11 STATEMENT OF CAPITAL GBP 101

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/10/117 October 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / FARSHID MOUSSAVI / 07/07/2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM C/O ANNA DI MASCIO 5 TONGDEAN AVENUE HOVE E. SUSSEX BN3 6TL UNITED KINGDOM

View Document

13/07/1113 July 2011 07/07/11 NO CHANGES

View Document

28/01/1128 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM NUMBER 10 NEW SQUARE LINCOLN'S INN LONDON WC2A 3QG UNITED KINGDOM

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information