Advanced company searchLink opens in new window

FIGURE GROUND ARCHITECTS LIMITED

Company number 09154402

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)
29 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
04 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
28 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
11 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
26 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
13 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
19 Jun 2019 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 26 Allonby Way Aylesbury HP21 7JA on 19 June 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
01 May 2018 AA Total exemption full accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
04 May 2017 AA Total exemption full accounts made up to 31 July 2016
20 Feb 2017 AD01 Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 20 February 2017
01 Feb 2017 TM02 Termination of appointment of Laura Irving as a secretary on 31 January 2017
12 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2016 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2015 CH01 Director's details changed for Mr Cody Jeffrey Gaynor on 29 July 2015
30 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-30
  • GBP 2