Advanced company searchLink opens in new window

ONFORM ARCHITECTURE LTD

Company number 11156601

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)
22 Apr 2024 AA Accounts for a dormant company made up to 7 February 2023
22 Apr 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
03 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with updates
09 Jun 2021 AAMD Amended micro company accounts made up to 31 January 2020
09 Jun 2021 AAMD Amended micro company accounts made up to 31 January 2021
05 Mar 2021 AA Micro company accounts made up to 31 January 2021
05 Mar 2021 AA Micro company accounts made up to 31 January 2020
28 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
10 Jan 2021 TM01 Termination of appointment of Dylan Main as a director on 10 January 2021
10 Jan 2021 PSC01 Notification of Paul Andrew Jeffries as a person with significant control on 10 January 2021
10 Jan 2021 PSC07 Cessation of Dylan Edward William Main as a person with significant control on 10 January 2021
05 Nov 2020 PSC01 Notification of Dylan Edward William Main as a person with significant control on 18 January 2018
04 Oct 2020 PSC07 Cessation of Dylan Main as a person with significant control on 22 May 2019
26 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with updates
15 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 May 2019 AD01 Registered office address changed from 43 Huller and Cheese Warehouse Redcliff Backs Bristol BS1 6WJ United Kingdom to The Studio Market Place Gallery Colyton Devon EX24 6JS on 28 May 2019
04 Mar 2019 CS01 Confirmation statement made on 17 January 2019 with updates
25 Jan 2019 PSC04 Change of details for Mr Dylan Main as a person with significant control on 19 January 2019
19 Jan 2019 AP01 Appointment of Mr Paul Andrew Jeffries as a director on 19 January 2019
18 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted