FROST ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-15 with updates

View Document

01/02/231 February 2023 Director's details changed for Mr Simon Lee Mellor on 2023-01-16

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM STUDIO 305 THE LIGHT BULB 1 FILAMENT WALK LONDON SW18 4GQ UNITED KINGDOM

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/08/1930 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE MELLOR / 26/06/2018

View Document

30/09/1830 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 ADOPT ARTICLES 31/01/2017

View Document

13/02/1713 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 100.00

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE MELLOR / 11/09/2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE MELLOR / 11/09/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM UNIT 4A 5 MORIE STREET WANDSWORTH LONDON SW18 1SL

View Document

26/02/1526 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER FROST / 01/01/2014

View Document

28/03/1428 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 2 CORNER COTTAGE THE CAUSEWAY CLAYGATE SURREY KT10 0NH ENGLAND

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR SIMON LEE MELLOR

View Document

08/04/138 April 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

15/01/1015 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information