FOTI THEORY LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-17 with no updates

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Director's details changed for Mr Philip St John Foti on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Ms Anna St John Foti on 2021-11-10

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/08/1919 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/07/1717 July 2017 CESSATION OF ERIC HENRY ST JOHN FOTI AS A PSC

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL SAINTS HOUSE TRUST LTD

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR PHILIP ST JOHN FOTI

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC ST JOHN-FOTI

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MS CLAIRE ASKHAM

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ST JOHN FOTI

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR PHILIP ST JOHN FOTI

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MS ANNA ST JOHN FOTI

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MS KATHY BELTON

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/03/1614 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/03/1512 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/03/143 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HENRY ST JOHN-FOTI / 03/03/2014

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED GREETINGS FAX LIMITED CERTIFICATE ISSUED ON 15/10/13

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MR CHRISTOPHER DOMENIC ST JOHN-FOTI

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARION ST JOHN-FOTI

View Document

22/03/1322 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM FIRST FLOOR 9 EASTCLIFF FELIXSTOWE SUFFOLK IP11 9TA

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY A RODEN LTD

View Document

26/03/1226 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM ALL SAINTS HOUSE STOKE FERRY NORFOLK PE33 9SF

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY ANNE ST JOHN-FOTI

View Document

25/08/1025 August 2010 CORPORATE SECRETARY APPOINTED A RODEN LTD

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION WINIFRED ST JOHN-FOTI / 02/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HENRY ST JOHN-FOTI / 02/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

28/06/0728 June 2007 RETURN MADE UP TO 02/03/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: BRIDGE FARM DOWNHAM MARKET NORFOLK PE38 0AU

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/03/9412 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/10/931 October 1993 COMPANY NAME CHANGED PRO-STEEL (LONDON) LIMITED CERTIFICATE ISSUED ON 04/10/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 02/03/91; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 RETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: WELLE MANOR HALL UPWELL NORFOLK PE14 9AB

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/04/9112 April 1991 COMPANY NAME CHANGED SAFFRON (NORFOLK PUNCH) LIMITED CERTIFICATE ISSUED ON 15/04/91

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 RETURN MADE UP TO 15/04/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9026 February 1990 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED

View Document

23/06/8823 June 1988 WD 13/05/88 AD 04/11/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

23/06/8823 June 1988 WD 13/05/88 PD 04/11/87--------- £ SI 2@1

View Document

17/03/8817 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/01/885 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/878 December 1987 COMPANY NAME CHANGED UNIQUESTATE LIMITED CERTIFICATE ISSUED ON 09/12/87

View Document

27/11/8727 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8727 November 1987 ALTER MEM AND ARTS 041187

View Document

27/11/8727 November 1987 REGISTERED OFFICE CHANGED ON 27/11/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

27/11/8727 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 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