FGA ARCHITECTS LIMITED

146 Lancaster Road, Enfield, EN2 0JS, England
StatusACTIVE
Company No.09496245
CategoryPrivate Limited Company
Incorporated18 Mar 2015
Age9 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

FGA ARCHITECTS LIMITED is an active private limited company with number 09496245. It was incorporated 9 years, 2 months, 13 days ago, on 18 March 2015. The company address is 146 Lancaster Road, Enfield, EN2 0JS, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-29

Officer name: Mrs Chotip Arora

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Godwin

Termination date: 2022-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-26

New address: 146 Lancaster Road Enfield EN2 0JS

Old address: 409 Chelsea Harbour London SW10 0XF England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2019

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-29

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2019

Action Date: 07 May 2015

Category: Capital

Type: SH01

Date: 2015-05-07

Capital : 1.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 31 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Jan 2019

Action Date: 05 May 2015

Category: Capital

Type: SH02

Date: 2015-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

New address: 409 Chelsea Harbour London SW10 0XF

Old address: Audley House 12 Margaret Street London W1W 8RH England

Change date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-13

Old address: 68 Great Portland Street London W1W 7NG

New address: Audley House 12 Margaret Street London W1W 8RH

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chotip Arora

Notification date: 2017-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Certificate change of name company

Date: 21 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fossey arora godwin LIMITED\certificate issued on 21/05/16

Documents

View document PDF

Change of name request comments

Date: 11 Apr 2016

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 11 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 04 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-04

Officer name: Mrs. Chotip Arora

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-18

Officer name: Colin Godwin

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-18

Officer name: Mrs. Chotip Arora

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Fossey

Appointment date: 2015-03-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-18

Officer name: Chotip Arora

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 18 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC PROPERTY INVESTMENTS LIMITED

CHASE GREEN HOUSE,ENFIELD,EN2 6NF

Number:03098267
Status:ACTIVE
Category:Private Limited Company

BATTERY RELIANCE LTD

STANTHORNE MILL COALPIT LANE,MIDDLEWICH,CW10 9JS

Number:08973448
Status:ACTIVE
Category:Private Limited Company
Number:05298196
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT COMMERCIAL FINANCE LIMITED

172-174 ALBERT ROAD,JARROW,NE32 5JA

Number:06855518
Status:ACTIVE
Category:Private Limited Company

LA DOLCE VITA HAIR AND BEAUTY LTD

1ST FLOOR,HODDESDON,EN11 8TL

Number:08688539
Status:ACTIVE
Category:Private Limited Company

MORTGAGE ABLE LIMITED

ADMIRALS OFFICES MAIN GATE ROAD,CHATHAM,ME4 4TZ

Number:08495073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source