Formation Architectural Design Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
FORMATION ARCHITECTURAL DESIGN LIMITED
MATHIESON CONSULTANCY LIMITED
BROOMCO (2382) LIMITED
Company type
Private Limited Company , Active
Company Number
04104687
Record last updated
Saturday, November 24, 2018 8:34:58 AM UTC
Official Address
Oakwood House Hackney Road London England E27sy Bethnal Green North
There are 54 companies registered at this street
Locality
Bethnal Green Northlondon
Region
Tower HamletsLondon, England
Postal Code
E27SY
Sector
Other engineering activities
Visits
FORMATION ARCHITECTURAL DESIGN LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-8 2025-1 0 1 2
Searches
FORMATION ARCHITECTURAL DESIGN LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2016-4 2016-10 0 1
Mark Page (born on Oct 27, 1963), 131 companies
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Nov 1, 2018
Two appointments: 2 men
Registry
Nov 17, 2017
Confirmation statement made , with updates
Registry
Nov 14, 2017
Change of registered office address
Registry
Nov 14, 2017
Appointment of a person as Secretary
Registry
Nov 14, 2017
Resignation of one Director
Registry
Nov 14, 2017
Resignation of one Secretary
Registry
Nov 1, 2017
Appointment of a man as Secretary
Financials
May 25, 2017
Annual accounts
Registry
Nov 10, 2016
Confirmation statement made , with updates
Financials
Jun 6, 2016
Annual accounts
Registry
Nov 12, 2015
Annual return
Financials
Jun 7, 2015
Annual accounts
Registry
Nov 11, 2014
Annual return
Financials
Apr 23, 2014
Annual accounts
Registry
Nov 12, 2013
Annual return
Financials
May 8, 2013
Annual accounts
Registry
Nov 14, 2012
Annual return
Financials
Jun 1, 2012
Annual accounts
Registry
Nov 14, 2011
Annual return
Financials
Jun 1, 2011
Annual accounts
Registry
Nov 11, 2010
Annual return
Registry
Sep 10, 2010
Statement of satisfaction in full or in part of mortgage or charge
Financials
May 7, 2010
Annual accounts
Registry
Dec 2, 2009
Annual return
Registry
Dec 2, 2009
Change of particulars for director
Registry
Dec 1, 2009
Resignation of one Director
Registry
Nov 18, 2009
Change of registered office address
Registry
Nov 18, 2009
Appointment of a person as Secretary
Registry
Nov 18, 2009
Resignation of one Secretary
Registry
Nov 10, 2009
Appointment of a man as Secretary
Registry
Aug 24, 2009
Resignation of one Director (a man)
Financials
Jul 1, 2009
Annual accounts
Registry
May 9, 2009
Resignation of a person
Registry
Apr 28, 2009
Resignation of one Director (a man)
Registry
Nov 14, 2008
Annual return
Financials
Jun 30, 2008
Annual accounts
Registry
Jun 24, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Mar 31, 2008
Resolution
Registry
Mar 26, 2008
Particulars of a mortgage or charge
Registry
Mar 10, 2008
Annual return
Registry
Oct 12, 2007
Appointment of a person
Registry
Oct 12, 2007
Appointment of a person 1845798...
Registry
Oct 4, 2007
Appointment of a person
Registry
Oct 4, 2007
Change in situation or address of registered office
Registry
Oct 4, 2007
Resignation of a person
Registry
Oct 4, 2007
Resignation of a person 1845070...
Registry
Oct 2, 2007
Three appointments: 3 men
Registry
Jul 16, 2007
Memorandum of association
Registry
Jul 15, 2007
Appointment of a person
Registry
Jul 15, 2007
Appointment of a person 1767000...
Registry
Jul 15, 2007
Resignation of a person
Registry
Jul 15, 2007
Resignation of a person 1801587...
Registry
Jul 15, 2007
Resignation of a person
Registry
Jul 12, 2007
Memorandum of association
Financials
Jul 9, 2007
Annual accounts
Registry
Jul 4, 2007
Change of name certificate
Registry
Jul 1, 2007
Resignation of 3 people: one Director (a man)
Registry
Apr 5, 2007
Annual return
Financials
Jul 4, 2006
Annual accounts
Registry
Feb 22, 2006
Annual return
Registry
Feb 22, 2006
Resignation of a person
Financials
Jan 18, 2006
Annual accounts
Registry
Aug 31, 2005
Resignation of one Director (a man)
Registry
Jan 11, 2005
Annual return
Financials
Jul 5, 2004
Annual accounts
Registry
Jan 12, 2004
Annual return
Financials
Jul 4, 2003
Annual accounts
Registry
Dec 9, 2002
Annual return
Financials
Aug 20, 2002
Annual accounts
Registry
Aug 18, 2002
Auditor's letter of resignation
Registry
Nov 22, 2001
Annual return
Registry
Sep 24, 2001
Change in situation or address of registered office
Registry
Sep 24, 2001
Appointment of a person
Registry
Sep 24, 2001
Appointment of a person 1788044...
Registry
Sep 24, 2001
Appointment of a person
Registry
Sep 6, 2001
Accounts
Registry
May 21, 2001
Two appointments: 2 men
Registry
May 17, 2001
Appointment of a man as Director
Registry
Apr 26, 2001
Appointment of a person
Registry
Apr 25, 2001
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Apr 25, 2001
Change in situation or address of registered office
Registry
Apr 25, 2001
Resignation of a person
Registry
Apr 25, 2001
Resignation of a person 1880431...
Registry
Apr 25, 2001
Appointment of a person
Registry
Apr 10, 2001
Company name change
Registry
Apr 10, 2001
Change of name certificate
Registry
Apr 9, 2001
Two appointments: 2 men
Registry
Nov 9, 2000
Two appointments: 2 companies