FORM DESIGN ARCHITECTURE 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 Total exemption full accounts made up to 2024-04-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

03/01/243 January 2024 Cessation of Jeremy Hugh Lingard as a person with significant control on 2023-11-15

View Document

03/01/243 January 2024 Notification of Formstudio Eot Limited as a person with significant control on 2023-11-15

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

03/01/243 January 2024 Cessation of Malcolm John Crayton as a person with significant control on 2023-11-15

View Document

29/12/2329 December 2023 Sub-division of shares on 2023-11-15

View Document

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2022-12-10

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

03/03/223 March 2022 Appointment of Mr Paul Stephen Lower as a director on 2022-01-11

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

03/10/183 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 10/12/16 Statement of Capital gbp 100

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/12/1417 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/143 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1122 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/1021 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/12/0917 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM JOHN CRAYTON / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LINGARD / 17/12/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: UNIT 1 BERMONDSEY EXCHANGE 179-181 BERMONDSEY ST LONDON SE1 3UW

View Document

21/01/0021 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

28/01/9828 January 1998 COMPANY NAME CHANGED WITHEAST LIMITED CERTIFICATE ISSUED ON 29/01/98

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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