JON FRULLANI ARCHITECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Total exemption full accounts made up to 2025-01-31 |
14/04/2514 April 2025 | Resolutions |
10/04/2510 April 2025 | Statement of capital following an allotment of shares on 2025-04-05 |
10/04/2510 April 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
10/04/2510 April 2025 | Statement of capital following an allotment of shares on 2025-04-05 |
20/02/2520 February 2025 | Notification of Emma & Joseph Properties Ltd as a person with significant control on 2025-02-14 |
20/02/2520 February 2025 | Cessation of Jon Gordon Frullani as a person with significant control on 2025-02-14 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-11 with updates |
06/01/226 January 2022 | Appointment of Mr Blair Smith as a director on 2022-01-01 |
06/01/226 January 2022 | Change of details for Mr Jon Gordon Frullani as a person with significant control on 2021-04-30 |
06/01/226 January 2022 | Director's details changed for Mr Jon Gordon Frullani on 2021-04-30 |
06/01/226 January 2022 | Appointment of Mr Douglas Sturrock as a director on 2022-01-01 |
06/01/226 January 2022 | Registered office address changed from Unit 5, District 10 25 Greenmarket Dundee Angus DD1 4QB Scotland to 140 Perth Road Dundee Angus DD1 4JW on 2022-01-06 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/09/2014 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
21/10/1921 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4143440001 |
08/07/198 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/09/1517 September 2015 | ADOPT ARTICLES 01/09/2015 |
17/09/1517 September 2015 | COMPANY NAME CHANGED BUDEMM LTD CERTIFICATE ISSUED ON 17/09/15 |
17/09/1517 September 2015 | CHANGE OF NAME 01/09/2015 |
17/09/1517 September 2015 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 7 ARNHALL GARDENS DUNDEE ANGUS DD2 1PH |
14/09/1514 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON GORDON FRULLANI / 01/09/2015 |
17/02/1517 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
13/01/1413 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/02/1312 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
11/01/1211 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JON FRULLANI ARCHITECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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