THE FOREIGN OFFICE LIGHTING DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

01/04/251 April 2025 Registered office address changed from 33 Reading Street Broadstairs Kent CT10 3AZ England to Unit 32 the Oaks Ramsgate CT12 5FN on 2025-04-01

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Change of details for Ms Helen Riris as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Director's details changed for Mr James Robert Hamilton on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Miss Helen Riris as a director on 2024-11-28

View Document

24/05/2424 May 2024 Notification of Helen Riris as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Mr James Robert Hamilton as a person with significant control on 2024-05-24

View Document

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

View Accounts

27/03/2427 March 2024 Change of details for Mr James Robert Hamilton as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

27/03/2427 March 2024 Secretary's details changed for Mrs Elaine Green on 2015-06-01

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Registration of charge 065439570002, created on 2023-07-05

View Document

21/06/2321 June 2023 Registration of charge 065439570001, created on 2023-06-07

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

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

View Accounts

18/07/2018 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM OFFICE 22, ST AUGUSTINE'S BUSINESS PARK 125 CANTERBURY ROAD WESTGATE-ON-SEA KENT CT8 8NL ENGLAND

View Document

11/11/1911 November 2019 Registered office address changed from , Office 22, St Augustine's Business Park, 125 Canterbury Road, Westgate-on-Sea, Kent, CT8 8NL, England to 33 Reading Street Broadstairs Kent CT10 3AZ on 2019-11-11

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 Registered office address changed from , Unit 3 Orangery Studios, 21 Orangery Lane, London, SE9 1HN to 33 Reading Street Broadstairs Kent CT10 3AZ on 2017-09-21

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM UNIT 3 ORANGERY STUDIOS 21 ORANGERY LANE LONDON SE9 1HN

View Document

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

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Registered office address changed from , 39 North Cross Road, East Dulwich, London, Uk, SE22 9ET to 33 Reading Street Broadstairs Kent CT10 3AZ on 2014-12-02

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 39 NORTH CROSS ROAD EAST DULWICH LONDON UK SE22 9ET

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 01/04/12 STATEMENT OF CAPITAL GBP 100

View Document

04/07/134 July 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 01/04/12 STATEMENT OF CAPITAL GBP 100

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROBERT HAMILTON / 05/01/2013

View Document

02/04/132 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/04/1222 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Registered office address changed from , 188 Crystal Palace Road, East Dulwich, London, SE22 9EP on 2011-08-08

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 188 CRYSTAL PALACE ROAD EAST DULWICH LONDON SE22 9EP

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT HAMILTON / 26/03/2010

View Document

09/05/109 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE GREEN / 26/03/2010

View Document

09/05/109 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILTON / 01/01/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 17 QUEENS TERRACE ISLEWORTH MIDDLESEX TW7 7DB

View Document

26/03/0826 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