FORESIGHT PROPERTY REFURBISHMENTS LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
16/12/2316 December 2023 | Micro company accounts made up to 2023-03-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/12/2111 December 2021 | Micro company accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/12/1816 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIOS IOANNOU |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFROS SOFRONIOU |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/07/1629 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/07/1524 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/07/1431 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/08/135 August 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/07/1224 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/07/1115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SOFRO SOFRONIOU / 14/06/2011 |
15/07/1115 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/07/1019 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIOS IOANNOU / 29/08/2008 |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/09/0824 September 2008 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 95 DEVONSHIRE ROAD LONDON N13 4QS |
24/09/0824 September 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/08/0722 August 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
04/02/034 February 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02 |
14/08/0214 August 2002 | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
20/08/0120 August 2001 | NEW DIRECTOR APPOINTED |
20/08/0120 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/08/0120 August 2001 | REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 98 HEWITT ROAD LONDON N8 0BN |
22/06/0122 June 2001 | DIRECTOR RESIGNED |
22/06/0122 June 2001 | SECRETARY RESIGNED |
22/06/0122 June 2001 | REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
14/06/0114 June 2001 | 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