FORAY DESIGN ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-03-30 | 
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-10 with no updates | 
| 31/12/2431 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 | 
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 | 
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-10 with no updates | 
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates | 
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-15 with no updates | 
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 14/04/1914 April 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES | 
| 31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 04/04/164 April 2016 | Annual return made up to 15 February 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 29/04/1529 April 2015 | Annual return made up to 15 February 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 07/04/147 April 2014 | Annual return made up to 15 February 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 30/04/1330 April 2013 | Annual return made up to 15 February 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 16/10/1216 October 2012 | PREVEXT FROM 28/02/2012 TO 31/03/2012 | 
| 23/04/1223 April 2012 | Annual return made up to 15 February 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 01/12/111 December 2011 | 28/02/11 TOTAL EXEMPTION FULL | 
| 10/03/1110 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN VAN NUFFELEN / 15/02/2011 | 
| 10/03/1110 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders | 
| 10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM MITRE HOUSE 44-46 FLEET STREET LONDON EC4Y 1BN | 
| 10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 8 QUAY LANE BRADING SANDOWN ISLE OF WIGHT PO36 0AT UNITED KINGDOM | 
| 30/11/1030 November 2010 | 28/02/10 TOTAL EXEMPTION FULL | 
| 26/06/1026 June 2010 | DISS40 (DISS40(SOAD)) | 
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN VAN NUFFELEN / 01/01/2010 | 
| 23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN VAN NUFFELEN / 01/01/2010 | 
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SIMON VAN NUFFELEN / 01/01/2010 | 
| 23/06/1023 June 2010 | Annual return made up to 15 February 2010 with full list of shareholders | 
| 15/06/1015 June 2010 | FIRST GAZETTE | 
| 05/01/105 January 2010 | 28/02/09 TOTAL EXEMPTION FULL | 
| 23/07/0923 July 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | 
| 23/07/0923 July 2009 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | 
| 23/07/0923 July 2009 | LOCATION OF REGISTER OF MEMBERS | 
| 19/11/0819 November 2008 | 29/02/08 TOTAL EXEMPTION FULL | 
| 17/12/0717 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | 
| 24/05/0724 May 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | 
| 15/02/0615 February 2006 | 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