Advanced company searchLink opens in new window

FORMAT ARCHITECTURAL LIMITED

Company number 02780508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
27 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
30 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 460
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 460
05 Aug 2015 SH03 Purchase of own shares.
04 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 CH01 Director's details changed for Mr Greg Ferrer on 1 March 2015
08 Jul 2015 CH01 Director's details changed for Mrs Jayne Louise Burke on 1 March 2015
08 Jul 2015 MR04 Satisfaction of charge 1 in full
26 Jun 2015 TM01 Termination of appointment of John Roland Whitehead as a director on 8 June 2015
04 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Off market purchase of 540 ordinary shares 11/05/2015