FORM DESIGN ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
13/01/2413 January 2024 | Memorandum and Articles of Association |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
03/01/243 January 2024 | Cessation of Jeremy Hugh Lingard as a person with significant control on 2023-11-15 |
03/01/243 January 2024 | Notification of Formstudio Eot Limited as a person with significant control on 2023-11-15 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-10 with updates |
03/01/243 January 2024 | Cessation of Malcolm John Crayton as a person with significant control on 2023-11-15 |
29/12/2329 December 2023 | Sub-division of shares on 2023-11-15 |
22/08/2322 August 2023 | Second filing of Confirmation Statement dated 2022-12-10 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
03/03/223 March 2022 | Appointment of Mr Paul Stephen Lower as a director on 2022-01-11 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/02/205 February 2020 | 30/04/19 UNAUDITED ABRIDGED |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
03/10/183 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | 30/04/17 UNAUDITED ABRIDGED |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
22/12/1622 December 2016 | 10/12/16 Statement of Capital gbp 100 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/01/1611 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
17/12/1417 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/01/143 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/12/1218 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/12/1122 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/12/1021 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
17/12/0917 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM JOHN CRAYTON / 17/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LINGARD / 17/12/2009 |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
13/12/0713 December 2007 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/01/074 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
06/01/046 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
17/01/0317 January 2003 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
04/03/024 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
13/12/0113 December 2001 | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
06/02/016 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
18/12/0018 December 2000 | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
21/01/0021 January 2000 | REGISTERED OFFICE CHANGED ON 21/01/00 FROM: UNIT 1 BERMONDSEY EXCHANGE 179-181 BERMONDSEY ST LONDON SE1 3UW |
21/01/0021 January 2000 | RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS |
26/10/9926 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
18/12/9818 December 1998 | RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS |
30/09/9830 September 1998 | PARTICULARS OF MORTGAGE/CHARGE |
09/09/989 September 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99 |
28/01/9828 January 1998 | COMPANY NAME CHANGED WITHEAST LIMITED CERTIFICATE ISSUED ON 29/01/98 |
26/01/9826 January 1998 | SECRETARY RESIGNED |
26/01/9826 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/9826 January 1998 | DIRECTOR RESIGNED |
26/01/9826 January 1998 | REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
26/01/9826 January 1998 | NEW DIRECTOR APPOINTED |
10/12/9710 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FORM DESIGN ARCHITECTURE 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