FORME UK DESIGN AND 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
23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

20/03/2420 March 2024 Cessation of A Person with Significant Control as a person with significant control on 2020-11-19

View Document

19/03/2419 March 2024 Notification of Martineau Twigg Limited as a person with significant control on 2020-11-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CHANGE PERSON AS DIRECTOR

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MARK ANDREW TWIGG / 23/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART MARK ANDREW TWIGG / 23/07/2020

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO GRECO

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 22/07/19 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SKEELS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

08/03/188 March 2018 19/11/15 STATEMENT OF CAPITAL GBP 4

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY DAVID SKEELS

View Document

07/02/187 February 2018 SECRETARY APPOINTED MR STEWART MARK ANDREW TWIGG

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART MARK ANDREW TWIGG / 01/04/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 DIRECTOR APPOINTED MR FRANCESCO GRECO

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SKEELS / 01/04/2017

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR DAVID WILLIAM SKEELS

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SKEELS

View Document

02/03/172 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART MARK ANDREW TWIGG / 28/02/2017

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN VAUS

View Document

03/02/173 February 2017 COMPANY NAME CHANGED FORME ARCHITECTURE LTD CERTIFICATE ISSUED ON 03/02/17

View Document

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

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

19/11/1519 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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