About

Registered Number: 05492416
Date of Incorporation: 27/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

 

Foruli Ltd was registered on 27 June 2005, it has a status of "Active". There are 3 directors listed as Higham, Kristy Lynn, Higham, Matthew Alger, Higham, Robert Robin Alger for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGHAM, Kristy Lynn 08 March 2017 - 1
HIGHAM, Matthew Alger 27 June 2005 - 1
HIGHAM, Robert Robin Alger 27 June 2005 08 March 2017 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 01 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 27 March 2017
CH01 - Change of particulars for director 08 March 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 06 January 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
363a - Annual Return 06 July 2006
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.