FURIOUSGREEN.DEMON LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 04/01/254 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
| 29/10/2429 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 21/06/2321 June 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 16/09/2216 September 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/01/222 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 06/07/216 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/08/2018 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
| 03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 6 CLARE COURT CLARE STREET CHELTENHAM GLOUCESTERSHIRE GL53 7NN |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/01/187 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 14/12/1614 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 |
| 01/01/161 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 19/08/1519 August 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 |
| 06/01/156 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/01/148 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM APT 2 ST MARTIN'S TERRACE CLARENCE SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 4JR ENGLAND |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/01/131 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 19/11/1219 November 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 |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/01/121 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
| 07/09/117 September 2011 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 514 HURST ROAD WEST MOLESEY SURREY KT8 1RF ENGLAND |
| 05/01/115 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY NORMAN / 27/04/2010 |
| 27/04/1027 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN LISA NORMAN / 27/04/2010 |
| 27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 50 APOLLO BUILDING 1 NEWTON PLACE LONDON E14 3TS |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY NORMAN / 31/12/2009 |
| 25/01/1025 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
| 20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/01/0914 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
| 09/07/089 July 2008 | SECRETARY APPOINTED MRS GILLIAN LISA NORMAN |
| 07/07/087 July 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
| 19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/06/0819 June 2008 | APPOINTMENT TERMINATED SECRETARY SD COMPANY SECRETARIES LIMITED |
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/07/0718 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 16 HERBERTON ROAD BOURNEMOUTH BH6 5HU |
| 22/01/0722 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
| 10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 23/10/0623 October 2006 | SECRETARY RESIGNED |
| 23/10/0623 October 2006 | NEW SECRETARY APPOINTED |
| 19/10/0619 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 03/02/063 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 31/01/0631 January 2006 | RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS |
| 10/05/0510 May 2005 | RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS |
| 23/03/0523 March 2005 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 7 MARITIME HOUSE 18 ENSIGN STREET TOWER HAMLETS LONDON E1 8JD |
| 29/10/0429 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 11/02/0411 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
| 06/03/036 March 2003 | NEW SECRETARY APPOINTED |
| 06/03/036 March 2003 | SECRETARY RESIGNED |
| 06/03/036 March 2003 | NEW DIRECTOR APPOINTED |
| 06/03/036 March 2003 | REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH |
| 06/03/036 March 2003 | DIRECTOR RESIGNED |
| 06/03/036 March 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
| 03/03/033 March 2003 | COMPANY NAME CHANGED CHOICEPRIME LIMITED CERTIFICATE ISSUED ON 02/03/03 |
| 13/02/0313 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 13/02/0313 February 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 31/12/0231 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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