ORIGINAL FIELD OF ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Micro company accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

29/09/2329 September 2023 Termination of appointment of Joelle Kate Darby as a director on 2023-09-29

View Document

15/08/2315 August 2023 Termination of appointment of Igea Santina Troiani as a director on 2023-08-15

View Document

17/04/2317 April 2023 Appointment of Mr Peter John Newton as a director on 2023-04-14

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Registered office address changed from Unit 5 Standingford House Cave Street Oxford Oxfordshire OX4 1BA to The Studio Dawson Street Oxford OX4 1GF on 2022-04-08

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

02/01/162 January 2016 DIRECTOR APPOINTED MS JOELLE KATE DARBY

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SOUTHOUSE

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SOUTHOUSE / 10/07/2014

View Document

07/10/147 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SOUTHOUSE / 01/07/2013

View Document

12/09/1312 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/10/127 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM STANDINGFORD HOUSE, 26 CAVE STREET OXFORD OX4 1BA UNITED KINGDOM

View Document

04/10/114 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER DAWSON / 01/10/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ALEXANDER DAWSON / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR IGEA TROIANI / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SOUTHOUSE / 01/10/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAWSON / 07/01/2009

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IGEA TROIANI / 07/01/2009

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAWSON / 07/01/2009

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM THE DELL 4 INGLEBY PADDOCKS, ENSLOW KIDLINGTON OXON OX5 3ET

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAWSON / 07/01/2009

View Document

01/10/081 October 2008 DIRECTOR APPOINTED DR IGEA TROIANI

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

01/10/081 October 2008 DIRECTOR APPOINTED PAUL ANDREW SOUTHOUSE

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW ALEXANDER DAWSON

View Document

09/09/089 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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