FORESIGHT MARKET TRADING LIMITED

33 Woodcote Green, Crowthorne, RG45 6HZ, Berkshire, England
StatusACTIVE
Company No.09179457
CategoryPrivate Limited Company
Incorporated18 Aug 2014
Age9 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

FORESIGHT MARKET TRADING LIMITED is an active private limited company with number 09179457. It was incorporated 9 years, 8 months, 19 days ago, on 18 August 2014. The company address is 33 Woodcote Green, Crowthorne, RG45 6HZ, Berkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lightwater consultancy LIMITED\certificate issued on 21/04/22

Documents

View document PDF

Capital cancellation shares

Date: 01 Apr 2022

Action Date: 25 Mar 2022

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2022-03-25

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-25

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mrs Johanne Mardani

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Mr Shahine Mardani

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-02

Psc name: Mr Shahine Mardani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: 33 Woodcote Green Crowthorne Berkshire RG45 6HZ

Change date: 2019-01-02

Old address: 2 Northfield Lightwater Surrey GU18 5YR

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Old address: 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS United Kingdom

Change date: 2014-09-08

New address: 2 Northfield Lightwater Surrey GU18 5YR

Documents

View document PDF

Incorporation company

Date: 18 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESTINATION CAFE'S LIMITED

49 UPPER PARLIAMENT STREET,NOTTINGHAM,NG1 2AB

Number:11070984
Status:ACTIVE
Category:Private Limited Company

HESHAN IMAGING LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:11521965
Status:ACTIVE
Category:Private Limited Company

JAMES MULLIGAN HAULAGE LIMITED

4 GLEANN ABHAINN,,BT60 2TN

Number:NI059171
Status:LIQUIDATION
Category:Private Limited Company

MB CARS NORWICH LIMITED

UNIT 3A AYLSHAM WAY,NORWICH,NR3 2RF

Number:10827329
Status:ACTIVE
Category:Private Limited Company

RICHMOND CAPITAL PARTNERS LIMITED

17 CAVENDISH SQUARE,LONDON,W1G 0PH

Number:03977303
Status:ACTIVE
Category:Private Limited Company

TEESDALE LIMITED

101 GALGATE,BARNARD CASTLE,DL12 8ES

Number:07598153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source