Advanced company searchLink opens in new window

FORESIGHT FACTORY INTERNATIONAL LIMITED

Company number 03202565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
06 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with updates
16 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
22 Feb 2022 AD01 Registered office address changed from 81 Alie Street Whitechapel London E1 8NH to Albert House 260 Old Street 3rd Floor London EC1V 9DD on 22 February 2022
08 Nov 2021 MR01 Registration of charge 032025650005, created on 8 November 2021
01 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
01 Jun 2021 CH01 Director's details changed for Mr Christophe Jean Jouan on 30 April 2021
09 Dec 2020 AA Unaudited abridged accounts made up to 30 June 2020
01 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
23 Apr 2020 TM01 Termination of appointment of Melanie Ann Howard as a director on 15 April 2020
09 Jan 2020 MR04 Satisfaction of charge 032025650004 in full
04 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
19 Nov 2019 AAMD Amended total exemption full accounts made up to 30 June 2018
17 Jun 2019 CH01 Director's details changed for Mr Christophe Jean Jouan on 1 June 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Nov 2018 CH01 Director's details changed for Mr Dominic Francis Harrison on 7 November 2018
27 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
24 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 CH01 Director's details changed for Mrs Melanie Ann Howard on 23 May 2017
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
17 Mar 2017 TM01 Termination of appointment of Phillippa Ann O'sullivan as a director on 15 March 2017