Date | Description |
2025-01-28 |
update statutory_documents 30/04/24 UNAUDITED ABRIDGED |
2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-31 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-09-07 |
delete company_previous_name 3 FORALL LTD |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-28 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-21 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-11 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
2020-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-10 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-11 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ALLCROFT REID |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-22 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-16 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-24 => 2016-04-24 |
2016-05-13 |
update returns_next_due_date 2016-05-22 => 2017-05-22 |
2016-04-25 |
update statutory_documents 24/04/16 FULL LIST |
2016-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY MORRIS / 24/04/2016 |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-25 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-24 => 2015-04-24 |
2015-05-07 |
update returns_next_due_date 2015-05-22 => 2016-05-22 |
2015-04-27 |
update statutory_documents 24/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-29 |
update statutory_documents DIRECTOR APPOINTED MR RODNEY MORRIS |
2014-06-07 |
update returns_last_madeup_date 2013-04-24 => 2014-04-24 |
2014-06-07 |
update returns_next_due_date 2014-05-22 => 2015-05-22 |
2014-05-12 |
update statutory_documents 24/04/14 FULL LIST |
2014-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY MORRIS |
2014-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MORRIS |
2014-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RODNEY MORRIS |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-19 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-24 => 2013-04-24 |
2013-06-26 |
update returns_next_due_date 2013-05-22 => 2014-05-22 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-17 |
update statutory_documents 24/04/13 FULL LIST |
2012-10-03 |
update statutory_documents DIRECTOR APPOINTED MR STUART DANIEL MORRIS |
2012-10-02 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-09 |
update statutory_documents 24/04/12 FULL LIST |
2012-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JAMES MORRIS / 09/05/2012 |
2012-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RODNEY JAMES MORRIS / 09/05/2012 |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-28 |
update statutory_documents 24/04/11 FULL LIST |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2010 FROM
UNIT 4 BOURNEMOUTH CENTRAL
BUSINESS PARK SOUTH LOTE ROAD
BOURNEMOUTH
DORSET
BH1 3SJ |
2010-05-19 |
update statutory_documents 24/04/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES MORRIS / 22/10/2009 |
2010-03-03 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2010-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLEN MYNARD |
2009-11-05 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN MORRIS |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
2009-03-02 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
2008-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/08 FROM:
124 TUCKTON ROAD
BOURNEMOUTH
DORSET BH6 3JX |
2008-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-14 |
update statutory_documents RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/06 FROM:
2-4 ACLAND ROAD
CHARMINSTER
BOURNEMOUTH
DORSET BH9 1JJ |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-06 |
update statutory_documents SECRETARY RESIGNED |
2006-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/05 FROM:
130-132 HOLDENHURST ROAD
BOURNEMOUTH
DORSET BH8 8AW |
2005-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-23 |
update statutory_documents COMPANY NAME CHANGED
FONE CENTRE (UK) LTD
CERTIFICATE ISSUED ON 23/06/05 |
2005-06-22 |
update statutory_documents RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
2005-01-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-17 |
update statutory_documents RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2004-03-02 |
update statutory_documents RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents COMPANY NAME CHANGED
3 FORALL LTD
CERTIFICATE ISSUED ON 27/08/03 |
2003-05-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-19 |
update statutory_documents SECRETARY RESIGNED |
2003-04-25 |
update statutory_documents COMPANY NAME CHANGED
FONE CENTRE (UK) LTD
CERTIFICATE ISSUED ON 25/04/03 |
2003-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-08-09 |
update statutory_documents RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS |
2002-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-26 |
update statutory_documents SECRETARY RESIGNED |
2001-04-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |