FOUR ARCHITECTS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Matthew Atkinson as a director on 2025-04-23

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 Confirmation statement made on 2024-10-09 with updates

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Director's details changed for Mr Matthew Atkinson on 2024-03-25

View Document

15/01/2415 January 2024 Director's details changed for Mr Neil Martyn Dermott on 2024-01-15

View Document

15/01/2415 January 2024 Change of details for Mr Neil Martyn Dermott as a person with significant control on 2024-01-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 18 HARRISON ROAD FULWOOD PRESTON LANCASHIRE PR2 9QH UNITED KINGDOM

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BIRKETT

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/1810 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 100

View Document


More Company Information