ROBINSON FRIZZELL ARCHITECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/02/2416 February 2024 | Registered office address changed from 24 24 Alexandra Park Holywood Down BT18 9ET Northern Ireland to 24 Alexandra Park Holywood Down BT18 9ET on 2024-02-16 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 08/11/238 November 2023 | Registered office address changed from 14 High Street Holywood Down BT18 9AZ Northern Ireland to 24 24 Alexandra Park Holywood Down BT18 9ET on 2023-11-08 |
| 18/04/2318 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-01-22 with no updates |
| 13/05/2213 May 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-01-22 with no updates |
| 21/04/2121 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
| 21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/04/198 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM C/O DNT CHARTERED ACCOUNTANTS ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST BT7 1SH |
| 03/08/173 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/02/163 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/03/145 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 100 UNIVERSITY STREET BELFAST DOWN BT7 1HE |
| 30/01/1330 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
| 03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/02/1220 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/02/1114 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
| 14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH FRIZZELL / 01/10/2009 |
| 14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PHILIP CECIL FRIZZELL / 01/10/2009 |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 14 HIGH STREET HOLYWOOD COUNTY DOWN BT18 9AZ |
| 12/06/1012 June 2010 | DISS40 (DISS40(SOAD)) |
| 11/06/1011 June 2010 | 22/01/10 NO CHANGES |
| 11/06/1011 June 2010 | FIRST GAZETTE |
| 15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/03/0924 March 2009 | 22/01/09 ANNUAL RETURN SHUTTLE |
| 18/02/0918 February 2009 | 31/03/08 ANNUAL ACCTS |
| 09/02/089 February 2008 | 31/03/07 ANNUAL ACCTS |
| 03/02/083 February 2008 | 22/01/08 ANNUAL RETURN SHUTTLE |
| 02/02/072 February 2007 | 31/03/06 ANNUAL ACCTS |
| 26/01/0726 January 2007 | 22/01/07 ANNUAL RETURN SHUTTLE |
| 28/02/0628 February 2006 | 31/03/05 ANNUAL ACCTS |
| 10/02/0610 February 2006 | 22/01/06 ANNUAL RETURN SHUTTLE |
| 22/03/0522 March 2005 | 22/01/05 ANNUAL RETURN SHUTTLE |
| 22/03/0522 March 2005 | CHANGE OF DIRS/SEC |
| 23/02/0423 February 2004 | CHANGE OF ARD |
| 10/02/0410 February 2004 | CHANGE OF DIRS/SEC |
| 10/02/0410 February 2004 | CHANGE OF DIRS/SEC |
| 09/02/049 February 2004 | CHANGE IN SIT REG ADD |
| 22/01/0422 January 2004 | PARS RE DIRS/SIT REG OFF |
| 22/01/0422 January 2004 | DECLN COMPLNCE REG NEW CO |
| 22/01/0422 January 2004 | ARTICLES |
| 22/01/0422 January 2004 | MEMORANDUM |
More Company Information
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