UNIVERSITY DESIGN FORUM
Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Total exemption full accounts made up to 2024-08-31 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 17/06/2517 June 2025 | Termination of appointment of John Plumridge as a director on 2025-03-28 |
| 17/06/2517 June 2025 | Termination of appointment of Aleksandra Krstanovic as a director on 2024-11-01 |
| 17/06/2517 June 2025 | Appointment of Cora Kwiatkowski as a director on 2025-02-13 |
| 03/04/253 April 2025 | Second filing for the appointment of Mrs Tracy Meller as a director |
| 23/01/2523 January 2025 | Previous accounting period extended from 2024-05-31 to 2024-08-31 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 19/06/2419 June 2024 | Appointment of Mr Lars Wiegand as a director on 2024-02-08 |
| 14/06/2414 June 2024 | Appointment of Mr Matt Hill as a director on 2024-02-08 |
| 14/06/2414 June 2024 | Appointment of Mrs Helen Catherine Groves as a director on 2023-10-12 |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-05-31 |
| 12/07/2312 July 2023 | Termination of appointment of Caroline Louise Paradise as a director on 2023-07-07 |
| 12/07/2312 July 2023 | Termination of appointment of Roderick Iain Mcallister as a director on 2023-07-07 |
| 12/07/2312 July 2023 | Termination of appointment of Harvey Dowdy as a director on 2023-07-07 |
| 12/07/2312 July 2023 | Appointment of Dr Hiral Ajitbhai Patel as a director on 2023-02-28 |
| 03/07/233 July 2023 | Appointment of Mr Alexander Grigull as a director on 2022-06-14 |
| 03/07/233 July 2023 | Termination of appointment of Ghazwa Alwani-Starr as a director on 2022-06-14 |
| 03/07/233 July 2023 | Termination of appointment of Peter John Mark as a director on 2023-02-28 |
| 03/07/233 July 2023 | Termination of appointment of Fiona Bell as a director on 2022-06-14 |
| 03/07/233 July 2023 | Appointment of Ms Eleanor Janet Magennis as a director on 2022-06-14 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 23/11/2223 November 2022 | Certificate of change of name |
| 11/11/2211 November 2022 | Resolutions |
| 11/11/2211 November 2022 | Miscellaneous |
| 11/11/2211 November 2022 | Resolutions |
| 11/11/2211 November 2022 | Change of name notice |
| 30/05/2230 May 2022 | Appointment of Mrs Tracy Meller as a director on 2022-01-22 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-05-20 with no updates |
| 03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | DIRECTOR APPOINTED MS ALEKSANDRA KRSTANOVIC |
| 05/06/195 June 2019 | DIRECTOR APPOINTED MS FIONA BELL |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 08/03/198 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 807 GREEN LANES LONDON N21 2SG ENGLAND |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 11/07/1811 July 2018 | DIRECTOR APPOINTED MR IAN CALDWELL |
| 29/06/1829 June 2018 | DIRECTOR APPOINTED DR GHAZWA ALWANI-STARR |
| 28/06/1828 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN STUART ROBINSON |
| 28/06/1828 June 2018 | CESSATION OF PHILIP ERNEST OGDEN AS A PSC |
| 28/06/1828 June 2018 | DIRECTOR APPOINTED HEIDI CORBERT |
| 08/06/188 June 2018 | DIRECTOR APPOINTED MISS EMMA KEYES |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 02/06/172 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ANGUS BROWN |
| 02/06/172 June 2017 | APPOINTMENT TERMINATED, DIRECTOR GREHAM RAYNHAM |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 02/06/172 June 2017 | DIRECTOR APPOINTED MR THOMAS ALEXANDER |
| 02/06/172 June 2017 | DIRECTOR APPOINTED MR SIMON JAMES FRASER |
| 01/02/171 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 14/10/1614 October 2016 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM C/O FRASER BROWN MACKENNA ARCHITECTS 15-18 FEATHERSTONE STREET LONDON EC1Y 8SL UNITED KINGDOM |
| 25/07/1625 July 2016 | 20/05/16 NO MEMBER LIST |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK IAIN MCALLISTER / 27/04/2016 |
| 15/01/1615 January 2016 | ADOPT ARTICLES 15/12/2015 |
| 15/01/1615 January 2016 | STATEMENT OF COMPANY'S OBJECTS |
| 20/05/1520 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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