Advanced company searchLink opens in new window

FC ARCHITECTURE LIMITED

Company number 07430312

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)
13 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
14 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
18 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
24 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
16 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 30 November 2018
31 Dec 2018 CS01 Confirmation statement made on 4 November 2018 with updates
31 Dec 2018 PSC01 Notification of Kerry Anne Fenton-Coopland as a person with significant control on 5 March 2018
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital of 100 ordinary shares is increased by the creation of a further of shares being ordinary a shares 05/03/2018
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 100
27 Mar 2018 AP01 Appointment of Mrs Kerry Anne Fenton-Coopland as a director on 5 March 2018
07 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
01 Sep 2017 AD01 Registered office address changed from Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN England to Wesley Centre Blyth Road Maltby Rotherham S66 8JD on 1 September 2017
27 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Jan 2017 AD01 Registered office address changed from 14-18 Westbar Green Sheffield S1 2DA to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on 22 January 2017
09 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Jan 2016 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
22 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014