REFORM 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
06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANNE TANN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM WOODSTOCK WHITELEAF PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0LY ENGLAND

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TANN / 09/01/2018

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TANN / 01/01/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM CROOKED CHIMNEY MAIN ROAD LACEY GREEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0QS

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TANN / 02/03/2017

View Document

02/03/172 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE TANN / 01/01/2017

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TANN / 18/05/2016

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE TANN / 18/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1522 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/02/1422 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/02/1127 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TANN / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM CROOKED CHIMNEY MAIN ROAD LACEY GREEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0QS

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM CROOKED CHIMNEY, MAIN ROAD LACEY GREEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0QS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: CROOKED CHIMNEY, MAIN ROAD LACEY GREEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0QS

View Document

20/03/0720 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0624 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: CROOKED CHIMNEY, MAIN ROAD LACEY GREEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0QS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: STERLING HOUSE, HEATHFIELD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4DQ

View Document

25/02/0525 February 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 COMPANY NAME CHANGED LAYLA MOUSSA FABRICS LIMITED CERTIFICATE ISSUED ON 06/04/01

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 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