Advanced company searchLink opens in new window

JAMIE FOBERT ARCHITECTS LIMITED

Company number 06906622

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)
03 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Jul 2016 AD01 Registered office address changed from 5 Crescent Row London EC1Y 0SP to Rochelle School Arnold Circus London E2 7ES on 19 July 2016
16 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
15 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Sep 2011 AP01 Appointment of Mr Dominique Gagnon as a director
03 Aug 2011 AA Total exemption small company accounts made up to 31 May 2010
18 May 2011 DISS40 Compulsory strike-off action has been discontinued
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
16 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
08 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Mr James Earl Fobert on 15 May 2010
11 Mar 2010 AD01 Registered office address changed from 5 Southampton Place London WC1A 2DA England on 11 March 2010
28 Jul 2009 288a Director appointed mr james earl fobert
09 Jun 2009 CERTNM Company name changed jamie fobert LIMITED\certificate issued on 16/06/09
19 May 2009 288b Appointment terminated director rhys evans
15 May 2009 NEWINC Incorporation