E1WF ARCHITECTURE LTD



Company Documents

DateDescription
28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-06-11 with updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Confirmation statement made on 2022-06-11 with updates

View Document

02/11/222 November 2022 Director's details changed for Mr Declan Joseph Fallon on 2021-06-12

View Document

02/11/222 November 2022 Change of details for Mr Declan Joseph Fallon as a person with significant control on 2021-06-12

View Document

02/11/222 November 2022 Change of details for Mr Declan Joseph Fallon as a person with significant control on 2022-06-11

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR DECLAN JOSEPH FALLON / 17/11/2020

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 3 BLYTH'S WHARF, NARROW STREET LONDON E14 8BF ENGLAND

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document



30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM THE STUDIOS 1 GREEN BANK LONDON E1W 2PA

View Document

29/06/1629 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
12/04/1612 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

10/11/1510 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 167 WAPPING HIGH STREET LONDON E1W 3NQ

View Document

09/07/159 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
06/06/136 June 2013 COMPANY NAME CHANGED E1WFARCHITECTURE LTD CERTIFICATE ISSUED ON 06/06/13

View Document

08/04/138 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company