4D ARCHITECTURE LTD

Company Documents

DateDescription
22/06/2522 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/06/2422 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM TF / 103 BRACKENBURY ROAD LONDON W6 0BQ

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/07/163 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/07/155 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

29/11/1429 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/06/1422 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

19/04/1419 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

13/04/1413 April 2014 REGISTERED OFFICE CHANGED ON 13/04/2014 FROM 2 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARMIN ROSE / 01/04/2013

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY THUAN CHAN

View Document

12/07/1212 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARMIN ROSE / 12/07/2012

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARMIN ROSE / 03/12/2010

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM UNIT J2C LIONWORKS 55-57 WALLIS ROAD LONDON E9 5LH

View Document

08/07/108 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARMIN ROSE / 14/06/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 2 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information