- Company Overview for REFORM ARCHITECTURE LIMITED (04165659)
- Filing history for REFORM ARCHITECTURE LIMITED (04165659)
- People for REFORM ARCHITECTURE LIMITED (04165659)
- Charges for REFORM ARCHITECTURE LIMITED (04165659)
- More for REFORM ARCHITECTURE LIMITED (04165659)
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) |
---|---|---|---|
06 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
26 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
06 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
20 Jan 2020 | MR04 | Satisfaction of charge 3 in full | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Dec 2019 | PSC01 | Notification of Jacqueline Anne Tann as a person with significant control on 3 December 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
09 Jan 2018 | CH01 | Director's details changed for Philip Tann on 9 January 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from Woodstock Whiteleaf Princes Risborough Buckinghamshire HP27 0LY England to 30a Upper High Street Thame Oxfordshire OX9 3EX on 9 January 2018 | |
24 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Philip Tann on 1 January 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
02 Mar 2017 | CH01 | Director's details changed for Philip Tann on 2 March 2017 | |
02 Mar 2017 | CH03 | Secretary's details changed for Jacqueline Anne Tann on 1 January 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from Crooked Chimney Main Road Lacey Green Princes Risborough Buckinghamshire HP27 0QS to Woodstock Whiteleaf Princes Risborough Buckinghamshire HP27 0LY on 2 March 2017 |