FOA ECOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-13 with no updates |
30/01/2530 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | Registered office address changed from , Office 127 143 Kingston Road, London, SW19 1LJ to 1 Old Kiln Close Churt Farnham GU10 2JH on 2019-07-09 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM OFFICE 127 143 KINGSTON ROAD LONDON SW19 1LJ |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES HUNT |
02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEUR MONIQUE OLIVER |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/08/1610 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FLEUR MONIQUE OLIVER / 07/04/2015 |
24/07/1524 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN JAMES HUNT / 07/04/2015 |
24/07/1524 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/05/1515 May 2015 | Registered office address changed from , 61 Hardy Road, Wimbledon, London, SW19 1JB to 1 Old Kiln Close Churt Farnham GU10 2JH on 2015-05-15 |
15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 61 HARDY ROAD WIMBLEDON LONDON SW19 1JB |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/07/1215 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FLEUR MONIQUE OLIVER / 29/06/2010 |
30/06/1030 June 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
22/04/1022 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
08/07/098 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
08/07/088 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | NEW SECRETARY APPOINTED |
16/08/0716 August 2007 | NEW DIRECTOR APPOINTED |
29/06/0729 June 2007 | SECRETARY RESIGNED |
29/06/0729 June 2007 | DIRECTOR RESIGNED |
29/06/0729 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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