FOROSOPHOBIA LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

16/11/2416 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Registered office address changed from 69-73 Theobalds Road London WC1X 8TA England to 71 Bedford Road London N2 9DB on 2024-02-19

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/02/221 February 2022 Certificate of change of name

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 2ND FLOOR 69-85 TABERNACLE STREET LONDON EC2A 4BD

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

06/04/176 April 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

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

21/12/1521 December 2015 SAIL ADDRESS CHANGED FROM: C/O P.G. SMITH KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6QX UNITED KINGDOM

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR DORETTE BIRSHAN

View Document

02/12/152 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR SAMUEL DAVID CLARKE

View Document

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

View Accounts

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 1 HIGH STREET THATCHAM BERKS RG19 3JG

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY RONALD BOTTING

View Document

12/01/1512 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/01/1314 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/01/1211 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 SAIL ADDRESS CREATED

View Document

02/02/112 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DORETTE SHALOM BIRSHAN / 01/10/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM C/O PORTER GEE+CO WALMAR HOUSE 288 REGENT STREET LONDON, W1B 3AL

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/03/9625 March 1996 AUDITOR'S RESIGNATION

View Document

25/03/9625 March 1996 EXEMPTION FROM APPOINTING AUDITORS 08/03/96

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 AUDITOR'S RESIGNATION

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/01/9513 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92 FROM: WALMAR HOUSE 288 REGENT STREET LONDON W1R 5HB

View Document

25/04/9125 April 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/03/9013 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM: WOBURN BUILDINGS WOBURN WALK LONDON WC1H 0JJ

View Document

20/12/8620 December 1986 DIRECTOR RESIGNED

View Document

29/07/8629 July 1986 RETURN MADE UP TO 26/12/85; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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