FORM SECURITIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Previous accounting period shortened from 2024-04-05 to 2024-04-04 |
28/02/2528 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
05/07/245 July 2024 | Micro company accounts made up to 2023-03-31 |
05/04/245 April 2024 | Current accounting period shortened from 2023-04-06 to 2023-04-05 |
05/04/245 April 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/01/247 January 2024 | Previous accounting period shortened from 2023-04-07 to 2023-04-06 |
19/12/2319 December 2023 | Previous accounting period extended from 2023-03-25 to 2023-04-07 |
24/07/2324 July 2023 | Change of details for Mr Avi Yellon as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Secretary's details changed for Mr Avi Yellon on 2023-07-24 |
24/07/2324 July 2023 | Secretary's details changed for Rachel Friedlander on 2023-07-24 |
24/07/2324 July 2023 | Director's details changed for Mr Adrian Avi Yellon on 2023-07-24 |
24/07/2324 July 2023 | Change of details for Dr David Yellon as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Director's details changed for Mrs Esther Yellon on 2016-04-06 |
24/07/2324 July 2023 | Secretary's details changed for Dr David Yellon on 2023-07-24 |
24/07/2324 July 2023 | Registered office address changed from 13 Green Walk London NW4 2AL England to Silver Rose, Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2023-07-24 |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Confirmation statement made on 2023-01-27 with no updates |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-01-27 with no updates |
25/03/2225 March 2022 | Current accounting period shortened from 2021-03-26 to 2021-03-25 |
27/12/2127 December 2021 | Previous accounting period shortened from 2021-03-27 to 2021-03-26 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/06/2025 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/03/2026 March 2020 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 29/03/2019 |
05/08/195 August 2019 | DIRECTOR APPOINTED MR RAPHAEL YELLON |
05/08/195 August 2019 | DIRECTOR APPOINTED MS RIKKI YELLON |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 36 CHESSINGTON AVENUE LONDON N3 3DP |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/09/1815 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
09/01/189 January 2018 | DIRECTOR APPOINTED MR ADRIAN AVI YELLON |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1128 September 2011 | APPOINTMENT TERMINATED, DIRECTOR NORMAN YELLON |
08/04/118 April 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER YELLON / 01/10/2009 |
13/04/1013 April 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/02/057 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/02/037 February 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/01/037 January 2003 | NEW SECRETARY APPOINTED |
07/01/037 January 2003 | DIRECTOR RESIGNED |
07/01/037 January 2003 | DIRECTOR RESIGNED |
07/01/037 January 2003 | NEW SECRETARY APPOINTED |
28/02/0228 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
23/02/0223 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/0223 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0225 January 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
18/09/0018 September 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
12/09/0012 September 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
06/02/006 February 2000 | DIRECTOR'S PARTICULARS CHANGED |
06/02/006 February 2000 | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS |
06/02/006 February 2000 | NEW DIRECTOR APPOINTED |
28/01/9928 January 1999 | SECRETARY RESIGNED |
27/01/9927 January 1999 | 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