THE ARCHITECTURAL FORUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-04-02 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Change of share class name or designation |
21/12/2221 December 2022 | Resolutions |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/12/2214 December 2022 | Statement of capital following an allotment of shares on 2022-12-08 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-22 with no updates |
10/05/2210 May 2022 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2022-05-10 |
28/04/2228 April 2022 | Director's details changed for Mrs Nadine Davies on 2022-04-22 |
28/04/2228 April 2022 | Director's details changed for Mr Jason Davies on 2022-04-22 |
28/04/2228 April 2022 | Cessation of Nadine Davies as a person with significant control on 2017-03-20 |
28/04/2228 April 2022 | Cessation of Jason Davies as a person with significant control on 2017-03-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/11/2114 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/04/202 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE DAVIES / 20/12/2019 |
02/04/202 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVIES / 20/12/2019 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS NADINE DAVIES / 20/12/2019 |
02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON DAVIES / 20/12/2019 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM THE OLD BOARDROOM COLLETT ROAD WARE HERTFORDSHIRE SG12 7LR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080023720001 |
21/04/1621 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
22/03/1222 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE ARCHITECTURAL FORUM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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