FURST OPTIMA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
04/12/244 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
13/07/2313 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/12/2111 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
03/11/213 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/12/1815 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/12/1717 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/01/1611 January 2016 | 12/12/15 STATEMENT OF CAPITAL GBP 5 |
02/01/162 January 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1415 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/12/137 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
28/10/1328 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1218 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
18/12/1218 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE THERESA COCHRANE / 01/05/2011 |
18/12/1218 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANK JAMES COCHRANE / 01/05/2011 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/12/1128 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM FLAT 2 HEATHERLEY ST. GEORGES ROAD WEYBRIDGE SURREY KT13 0EP |
30/12/1030 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/12/0930 December 2009 | Annual return made up to 7 December 2009 with full list of shareholders |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANK JAMES COCHRANE / 01/10/2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
06/01/096 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE COCHRANE / 20/03/2008 |
06/01/096 January 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | DIRECTOR APPOINTED CHARLES FRANK JAMES COCHRANE |
23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 123 PYRCROFT ROAD CHERTSEY KT16 |
26/02/0826 February 2008 | SECRETARY APPOINTED CLAIRE THERESA COCHRANE |
10/12/0710 December 2007 | SECRETARY RESIGNED |
10/12/0710 December 2007 | DIRECTOR RESIGNED |
07/12/077 December 2007 | 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