FORM ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

21/10/2421 October 2024 Director's details changed for Lewis James Cook on 2024-10-21

View Document

21/10/2421 October 2024 Secretary's details changed for Lewis James Cook on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Mr Gary Richard Cumberland as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Gary Richard Cumberland on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Mr Lewis James Cook as a person with significant control on 2024-10-21

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

07/11/237 November 2023 Change of details for Mr Lewis James Cook as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Change of details for Mr Gary Richard Cumberland as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Director's details changed for Lewis James Cook on 2023-11-06

View Document

07/11/237 November 2023 Director's details changed for Gary Richard Cumberland on 2023-11-06

View Document

07/11/237 November 2023 Secretary's details changed for Lewis James Cook on 2023-11-06

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

23/06/2123 June 2021 Change of details for Mr Gary Richard Cumberland as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Gary Richard Cumberland on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Lewis James Cook on 2021-06-23

View Document

25/01/2125 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

05/06/205 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

13/06/1813 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/11/128 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/11/118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD CUMBERLAND / 06/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS JAMES COOK / 06/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

20/09/0920 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 4 OCKENDON ROAD UPMINSTER ESSEX RM14 2DN

View Document

28/02/0928 February 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY CUMBERLAND / 10/10/2008

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEWIS COOK / 30/09/2007

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY CUMBERLAND / 20/08/2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/10/057 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1N 1DA

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 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