FGA ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | 09496245 |
Category | Private Limited Company |
Incorporated | 18 Mar 2015 |
Age | 9 years, 2 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 31 Jan 2019
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 31 Jan 2019
Action Date: 05 May 2015
Category: Capital
Type: SH02
Date: 2015-05-05
Documents
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
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
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
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
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
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
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
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
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
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
Change of name request comments
Date: 11 Apr 2016
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 11 Apr 2016
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Some Companies
ATLANTIC PROPERTY INVESTMENTS LIMITED
CHASE GREEN HOUSE,ENFIELD,EN2 6NF
Number: | 03098267 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANTHORNE MILL COALPIT LANE,MIDDLEWICH,CW10 9JS
Number: | 08973448 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLTMAN PROPERTY DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
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 |
ADMIRALS OFFICES MAIN GATE ROAD,CHATHAM,ME4 4TZ
Number: | 08495073 |
Status: | ACTIVE |
Category: | Private Limited Company |