ONFORM ARCHITECTURE LTD

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-02-07

View Document

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

View Accounts

07/02/237 February 2023 Annual accounts for year ending 07 Feb 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

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

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

10/01/2110 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW JEFFRIES

View Document

10/01/2110 January 2021 APPOINTMENT TERMINATED, DIRECTOR DYLAN MAIN

View Document

10/01/2110 January 2021 CESSATION OF DYLAN EDWARD WILLIAM MAIN AS A PSC

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN EDWARD WILLIAM MAIN

View Document

04/10/204 October 2020 CESSATION OF DYLAN MAIN AS A PSC

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 43 HULLER AND CHEESE WAREHOUSE REDCLIFF BACKS BRISTOL BS1 6WJ UNITED KINGDOM

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR DYLAN MAIN / 19/01/2019

View Document

19/01/1919 January 2019 DIRECTOR APPOINTED MR PAUL ANDREW JEFFRIES

View Document

18/01/1818 January 2018 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