FORM SECURITIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Previous accounting period shortened from 2024-04-05 to 2024-04-04

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-03-31

View Document

05/04/245 April 2024 Current accounting period shortened from 2023-04-06 to 2023-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/01/247 January 2024 Previous accounting period shortened from 2023-04-07 to 2023-04-06

View Document

19/12/2319 December 2023 Previous accounting period extended from 2023-03-25 to 2023-04-07

View Document

24/07/2324 July 2023 Change of details for Mr Avi Yellon as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Secretary's details changed for Mr Avi Yellon on 2023-07-24

View Document

24/07/2324 July 2023 Secretary's details changed for Rachel Friedlander on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Adrian Avi Yellon on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Dr David Yellon as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mrs Esther Yellon on 2016-04-06

View Document

24/07/2324 July 2023 Secretary's details changed for Dr David Yellon on 2023-07-24

View Document

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

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

25/03/2225 March 2022 Current accounting period shortened from 2021-03-26 to 2021-03-25

View Document

27/12/2127 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/03/2026 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 29/03/2019

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR RAPHAEL YELLON

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MS RIKKI YELLON

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 36 CHESSINGTON AVENUE LONDON N3 3DP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/09/1815 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ADRIAN AVI YELLON

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN YELLON

View Document

08/04/118 April 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER YELLON / 01/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

06/02/006 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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