FC ARCHITECTURAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

09/01/259 January 2025 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/09/2420 September 2024 Termination of appointment of Delpagoda Gamage Tharinda Rathnapala as a director on 2024-09-02

View Document

27/08/2427 August 2024 Cessation of Fabricate and Design Limited as a person with significant control on 2020-01-10

View Document

25/03/2425 March 2024 Director's details changed for Mr Delpagoda Gamage Tharinda Rathnapala on 2023-09-30

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

10/05/2310 May 2023 Cessation of Henry Woodlock as a person with significant control on 2023-05-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-10 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092110880002

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

25/07/1925 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 SOLVENCY STATEMENT DATED 03/06/19

View Document

12/06/1912 June 2019 STATEMENT BY DIRECTORS

View Document

12/06/1912 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 900

View Document

12/06/1912 June 2019 REDUCE ISSUED CAPITAL 03/06/2019

View Document

17/05/1917 May 2019 STATEMENT BY DIRECTORS

View Document

30/04/1930 April 2019 30/04/19 STATEMENT OF CAPITAL GBP 1299

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 REDUCE ISSUED CAPITAL 15/04/2019

View Document

29/04/1929 April 2019 SOLVENCY STATEMENT DATED 15/04/19

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

05/06/185 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 1698

View Document

30/05/1830 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 1299

View Document

10/05/1810 May 2018 PREVSHO FROM 30/09/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 20/04/18 STATEMENT OF CAPITAL GBP 900

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL LITTLE / 20/06/2017

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY WOODLOCK

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABRICATE AND DESIGN LIMITED

View Document

25/10/1725 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

21/06/1721 June 2017 20/06/17 STATEMENT OF CAPITAL GBP 501

View Document

08/05/178 May 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

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

View Accounts

30/03/1730 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 336

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WOODLOCK / 31/10/2016

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR JAMES RICHARD ROLLINSON

View Document

07/11/167 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 300

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY COLIN RUDGE

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR HENRY WOODLOCK

View Document

04/11/164 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 300

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1525 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 ADOPT ARTICLES 07/10/2014

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092110880001

View Document

09/10/149 October 2014 SECRETARY APPOINTED MR COLIN RUDGE

View Document

10/09/1410 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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