JON FRULLANI ARCHITECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

14/04/2514 April 2025 Resolutions

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-05

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-05

View Document

20/02/2520 February 2025 Notification of Emma & Joseph Properties Ltd as a person with significant control on 2025-02-14

View Document

20/02/2520 February 2025 Cessation of Jon Gordon Frullani as a person with significant control on 2025-02-14

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

06/01/226 January 2022 Appointment of Mr Blair Smith as a director on 2022-01-01

View Document

06/01/226 January 2022 Change of details for Mr Jon Gordon Frullani as a person with significant control on 2021-04-30

View Document

06/01/226 January 2022 Director's details changed for Mr Jon Gordon Frullani on 2021-04-30

View Document

06/01/226 January 2022 Appointment of Mr Douglas Sturrock as a director on 2022-01-01

View Document

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

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/09/2014 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4143440001

View Document

08/07/198 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/09/1517 September 2015 ADOPT ARTICLES 01/09/2015

View Document

17/09/1517 September 2015 COMPANY NAME CHANGED BUDEMM LTD CERTIFICATE ISSUED ON 17/09/15

View Document

17/09/1517 September 2015 CHANGE OF NAME 01/09/2015

View Document

17/09/1517 September 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 7 ARNHALL GARDENS DUNDEE ANGUS DD2 1PH

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON GORDON FRULLANI / 01/09/2015

View Document

17/02/1517 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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