FLAT C ARCHITECTURE LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/08/2418 August 2024 | Total exemption full accounts made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/10/221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/06/2114 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2021-03-31 |
25/04/2125 April 2021 | CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/01/211 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/05/186 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA |
15/09/1715 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SELIM BAYER / 16/11/2016 |
16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SELIM BAYER / 16/11/2016 |
19/08/1619 August 2016 | PREVSHO FROM 31/10/2016 TO 31/03/2016 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, DIRECTOR HASAN CEBECI |
31/03/1531 March 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/08/144 August 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/08/131 August 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
01/08/131 August 2013 | DIRECTOR APPOINTED MR HASAN BULUT CEBECI |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O DIRENCH AND CO 152 STOKE NEWINGTON ROAD LONDON N16 7XA UNITED KINGDOM |
04/01/124 January 2012 | COMPANY NAME CHANGED SELIM BAYER ARCHITECTURE LTD CERTIFICATE ISSUED ON 04/01/12 |
04/01/124 January 2012 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM FLAT D 193 NORTHCHURCH ROAD LONDON GREATER LONDON N1 3NT ENGLAND |
07/10/117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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