FORM:FORM ARCHITECTS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewSecond filing to change the details of Steven Paul Hayward as a person with significant control

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

06/08/246 August 2024 Particulars of variation of rights attached to shares

View Document

06/08/246 August 2024 Particulars of variation of rights attached to shares

View Document

06/08/246 August 2024 Change of share class name or designation

View Document

05/08/245 August 2024 Change of details for Steven Paul Hayward as a person with significant control on 2024-07-12

View Document

05/08/245 August 2024 Notification of Thomas Majski as a person with significant control on 2024-07-12

View Document

27/06/2427 June 2024 Appointment of Mr Thomas Majski as a director on 2024-01-01

View Document

24/04/2424 April 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

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

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

02/08/232 August 2023 Termination of appointment of Hellen Christine Hayward as a director on 2023-07-24

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-09 with updates

View Document

02/08/232 August 2023 Change of details for Steven Paul Hayward as a person with significant control on 2023-07-24

View Document

02/08/232 August 2023 Cessation of Hellen Christine Hayward as a person with significant control on 2023-07-24

View Document

04/07/234 July 2023 Director's details changed for Steven Paul Hayward on 2023-06-27

View Document

04/07/234 July 2023 Registered office address changed from The Fields Wilcott Marsh Nesscliffe Shropshire SY4 1BN to Suite 5, First Floor Main Mill Shrewsbury Flaxmill Maltings Spring Gardens Shrewsbury Shropshire SY1 2SZ on 2023-07-04

View Document

04/07/234 July 2023 Change of details for Steven Paul Hayward as a person with significant control on 2023-06-27

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / STEVEN PAUL HAYWARD / 06/04/2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

09/07/149 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information