OPTIMIZE10 LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

22/09/2222 September 2022 Application to strike the company off the register

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR. FARHAD FIROOZIEH / 23/03/2020

View Document

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

View Accounts

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD FIROOZIEH / 23/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARIEN FIROOZIEH / 23/03/2020

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 95 THE BROADWAY SOUTHEND-ON-SEA SS1 3HQ

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

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

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

24/07/1724 July 2017 COMPANY NAME CHANGED FIROOZIEH CONSULTING LIMITED CERTIFICATE ISSUED ON 24/07/17

View Document

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

View Accounts

04/10/164 October 2016 DIRECTOR APPOINTED MRS JOANNE MARIEN FIROOZIEH

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE FIROOZIEH

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/08/1521 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/08/1417 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/08/1316 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 95 THE BROADWAY SOUTHEND ON SEA ESSEX SS1 3HQ

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1115 March 2011 COMPANY NAME CHANGED FF CONNECTIONS LIMITED CERTIFICATE ISSUED ON 15/03/11

View Document

10/08/1010 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARHAD FIROOZIEH / 08/08/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/032 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 COMPANY NAME CHANGED YALEXICO LIMITED CERTIFICATE ISSUED ON 30/04/02

View Document

31/08/0131 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 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