UNIVERSITY DESIGN FORUM

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

17/06/2517 June 2025 NewTermination of appointment of John Plumridge as a director on 2025-03-28

View Document

17/06/2517 June 2025 NewTermination of appointment of Aleksandra Krstanovic as a director on 2024-11-01

View Document

17/06/2517 June 2025 NewAppointment of Cora Kwiatkowski as a director on 2025-02-13

View Document

03/04/253 April 2025 Second filing for the appointment of Mrs Tracy Meller as a director

View Document

23/01/2523 January 2025 Previous accounting period extended from 2024-05-31 to 2024-08-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

19/06/2419 June 2024 Appointment of Mr Lars Wiegand as a director on 2024-02-08

View Document

14/06/2414 June 2024 Appointment of Mr Matt Hill as a director on 2024-02-08

View Document

14/06/2414 June 2024 Appointment of Mrs Helen Catherine Groves as a director on 2023-10-12

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Termination of appointment of Caroline Louise Paradise as a director on 2023-07-07

View Document

12/07/2312 July 2023 Termination of appointment of Roderick Iain Mcallister as a director on 2023-07-07

View Document

12/07/2312 July 2023 Termination of appointment of Harvey Dowdy as a director on 2023-07-07

View Document

12/07/2312 July 2023 Appointment of Dr Hiral Ajitbhai Patel as a director on 2023-02-28

View Document

03/07/233 July 2023 Appointment of Mr Alexander Grigull as a director on 2022-06-14

View Document

03/07/233 July 2023 Termination of appointment of Ghazwa Alwani-Starr as a director on 2022-06-14

View Document

03/07/233 July 2023 Termination of appointment of Peter John Mark as a director on 2023-02-28

View Document

03/07/233 July 2023 Termination of appointment of Fiona Bell as a director on 2022-06-14

View Document

03/07/233 July 2023 Appointment of Ms Eleanor Janet Magennis as a director on 2022-06-14

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/11/2223 November 2022 Certificate of change of name

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Miscellaneous

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Change of name notice

View Document

30/05/2230 May 2022 Appointment of Mrs Tracy Meller as a director on 2022-01-22

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MS ALEKSANDRA KRSTANOVIC

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MS FIONA BELL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

08/03/198 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 807 GREEN LANES LONDON N21 2SG ENGLAND

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR IAN CALDWELL

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED DR GHAZWA ALWANI-STARR

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN STUART ROBINSON

View Document

28/06/1828 June 2018 CESSATION OF PHILIP ERNEST OGDEN AS A PSC

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED HEIDI CORBERT

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MISS EMMA KEYES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS BROWN

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR GREHAM RAYNHAM

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR THOMAS ALEXANDER

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR SIMON JAMES FRASER

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM C/O FRASER BROWN MACKENNA ARCHITECTS 15-18 FEATHERSTONE STREET LONDON EC1Y 8SL UNITED KINGDOM

View Document

25/07/1625 July 2016 20/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK IAIN MCALLISTER / 27/04/2016

View Document

15/01/1615 January 2016 ADOPT ARTICLES 15/12/2015

View Document

15/01/1615 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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