FORM_ART ARCHITECTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Secretary's details changed for Whitemoor Davis Secretaries Limited on 2024-11-01

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

22/11/2322 November 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

07/11/237 November 2023 Secretary's details changed for Whitemoor Davis Secretaries Limited on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Alison Mclellan as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Alison Mclellan on 2023-11-07

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-10 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

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

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / ALISON MCLELLAN / 09/10/2020

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCLELLAN / 09/10/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

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

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 111 LOWER GROUND FLOOR 111 CHARTERHOUSE STREET LONDON GREATER LONDON EC1M 6AW UNITED KINGDOM

View Document

11/02/1911 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEMOOR DAVIS SECRETARIES LIMITED / 01/02/2019

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM LOWER GROUND FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW UNITED KINGDOM

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY AUIRA@WIMPOLE STREET LIMITED

View Document

08/02/198 February 2019 CORPORATE SECRETARY APPOINTED WHITEMOOR DAVIS SECRETARIES LIMITED

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MCLELLAN

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

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

View Accounts

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CORPORATE SECRETARY APPOINTED AUIRA@WIMPOLE STREET LIMITED

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY SPENCER HALL

View Document

07/08/177 August 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

10/07/1710 July 2017 SECRETARY APPOINTED SPENCER HALL

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY JOHN CASSELS

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCLELLAN / 11/06/2013

View Document

28/07/1428 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILSON CASSELS / 11/06/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILSON CASSELS / 10/06/2013

View Document

19/03/1319 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 DISS40 (DISS40(SOAD))

View Document

09/10/129 October 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

14/06/1114 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILSON CASSELS / 10/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCLELLAN / 10/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

09/02/109 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 DISS40 (DISS40(SOAD))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

20/10/0920 October 2009 Annual return made up to 10 June 2009 with full list of shareholders

View Document

13/04/0913 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND

View Document

22/08/0522 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 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