FOLIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Micro company accounts made up to 2025-03-31 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-04-01 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/01/2528 January 2025 | Micro company accounts made up to 2024-03-31 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-04-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 06/12/236 December 2023 | Registered office address changed from Bidston Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BN England to Honeysuckle Cottage 12 Norwoods Court the Broadway Amersham HP7 0HW on 2023-12-06 |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | Confirmation statement made on 2023-04-01 with no updates |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/01/2321 January 2023 | Micro company accounts made up to 2022-03-31 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/06/2114 June 2021 | Micro company accounts made up to 2021-03-31 |
| 14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 07/06/217 June 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 22/04/2022 April 2020 | REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 5 MISSENDEN ROAD CHESHAM BUCKINGHAMSHIRE HP5 1JL |
| 01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/09/175 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/05/1618 May 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/04/1527 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/05/1416 May 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/06/1315 June 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/06/128 June 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
| 09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/05/112 May 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
| 17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/06/1018 June 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/08/0926 August 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
| 04/08/094 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GOLDEN / 31/07/2009 |
| 04/08/094 August 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
| 04/08/094 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH GORDEN / 31/07/2009 |
| 25/04/0825 April 2008 | SECRETARY APPOINTED JOSEPH GORDEN |
| 25/04/0825 April 2008 | DIRECTOR APPOINTED ROBERT JOHN GOLDEN |
| 25/04/0825 April 2008 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
| 25/04/0825 April 2008 | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED |
| 01/04/081 April 2008 | 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