FURNACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

21/12/2221 December 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

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PREMOT PAUL SEN / 18/03/2020

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, SECRETARY ASHOK SHAH

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR PREMOT PAUL SEN / 18/03/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 20 LAPSTONE GARDENS HARROW HA3 0ED ENGLAND

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/03/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL SEN / 28/07/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PREMOT PAUL SEN / 28/07/2017

View Document

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

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PREMOT PAUL SEN / 01/04/2013

View Document

03/04/143 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 27/11/12 STATEMENT OF CAPITAL GBP 312.50

View Document

06/11/126 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1223 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY STYLIANOU

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 SECRETARY APPOINTED ASHOK SHAH

View Document

31/08/1031 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP CRAIG

View Document

10/08/1010 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 625.00

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JANE STYLIANOU / 01/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PREMOT PAUL SEN / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL CRAIG / 01/10/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0931 October 2009 19/03/08 STATEMENT OF CAPITAL GBP 1000.0

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY DLC COMPANY SERVICES LIMITED

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM

View Document

15/05/0815 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0815 May 2008 NC INC ALREADY ADJUSTED 19/03/08

View Document

15/05/0815 May 2008 S-DIV

View Document

13/05/0813 May 2008 GBP NC 100/10000 19/03/08

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED PHILIP MICHAEL CRAIG

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED PREMOT PAUL SEN

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCY JANE STYLIANOU

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR DLC INCORPORATIONS LIMITED

View Document

19/03/0819 March 2008 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