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 - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
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 |
06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Change of details for Ms Helen Riris as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Director's details changed for Mr James Robert Hamilton on 2024-11-28 |
28/11/2428 November 2024 | Appointment of Miss Helen Riris as a director on 2024-11-28 |
24/05/2424 May 2024 | Notification of Helen Riris as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Change of details for Mr James Robert Hamilton as a person with significant control on 2024-05-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Change of details for Mr James Robert Hamilton as a person with significant control on 2024-03-27 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
27/03/2427 March 2024 | Secretary's details changed for Mrs Elaine Green on 2015-06-01 |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Registration of charge 065439570002, created on 2023-07-05 |
21/06/2321 June 2023 | Registration of charge 065439570001, created on 2023-06-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/07/2018 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
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 |
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 |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
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 |
21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM UNIT 3 ORANGERY STUDIOS 21 ORANGERY LANE LONDON SE9 1HN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
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 |
02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 39 NORTH CROSS ROAD EAST DULWICH LONDON UK SE22 9ET |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/07/1315 July 2013 | 01/04/12 STATEMENT OF CAPITAL GBP 100 |
04/07/134 July 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
08/05/138 May 2013 | 01/04/12 STATEMENT OF CAPITAL GBP 100 |
02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROBERT HAMILTON / 05/01/2013 |
02/04/132 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/04/1222 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/08/118 August 2011 | Registered office address changed from , 188 Crystal Palace Road, East Dulwich, London, SE22 9EP on 2011-08-08 |
08/08/118 August 2011 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 188 CRYSTAL PALACE ROAD EAST DULWICH LONDON SE22 9EP |
28/03/1128 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/05/109 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT HAMILTON / 26/03/2010 |
09/05/109 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE GREEN / 26/03/2010 |
09/05/109 May 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/06/0925 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILTON / 01/01/2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | |
12/06/0912 June 2009 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 17 QUEENS TERRACE ISLEWORTH MIDDLESEX TW7 7DB |
26/03/0826 March 2008 | 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