Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Foray 971 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£266,959 -3.01%
Employees£3 0%
Total assets£3,265,370 +9.86%

Details

Company type Private Limited Company, Active
Company Number 03273870
Record last updated Wednesday, January 15, 2014 9:29:05 PM UTC
Official Address 56 Honeysuckle Lane Creekmoor
There are 15 companies registered at this street
Locality Creekmoor
Region Poole, England
Postal Code BH177YZ
Sector Other letting and operating of own or leased real estate

Charts

Visits

FORAY 971 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12020-12022-122024-82024-92025-3012345

Directors

Document Type Publication date Download link
Financials Dec 19, 2013 Annual accounts Annual accounts
Registry Nov 17, 2013 Annual return Annual return
Registry Jan 4, 2013 Annual return 3273... Annual return 3273...
Financials Nov 30, 2012 Annual accounts Annual accounts
Financials Dec 28, 2011 Annual accounts 3273... Annual accounts 3273...
Registry Dec 14, 2011 Annual return Annual return
Financials Dec 31, 2010 Annual accounts Annual accounts
Registry Dec 31, 2010 Annual return Annual return
Registry Jul 15, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 15, 2010 Section 175 comp act 06 08 3273... Section 175 comp act 06 08 3273...
Registry Dec 20, 2009 Annual return Annual return
Financials Nov 21, 2009 Annual accounts Annual accounts
Registry Mar 26, 2009 Change of accounting reference date Change of accounting reference date
Registry Nov 17, 2008 Annual return Annual return
Financials Oct 30, 2008 Annual accounts Annual accounts
Registry Jan 23, 2008 Annual return Annual return
Financials Oct 29, 2007 Annual accounts Annual accounts
Registry Jan 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 2006 Annual return Annual return
Financials Oct 19, 2006 Annual accounts Annual accounts
Registry Dec 15, 2005 Annual return Annual return
Financials Nov 3, 2005 Annual accounts Annual accounts
Registry Nov 26, 2004 Annual return Annual return
Financials Nov 3, 2004 Annual accounts Annual accounts
Registry Dec 5, 2003 Annual return Annual return
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Jul 23, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 31, 2002 Annual return Annual return
Financials Oct 29, 2002 Annual accounts Annual accounts
Registry Nov 21, 2001 Annual return Annual return
Financials Nov 3, 2001 Annual accounts Annual accounts
Registry Oct 18, 2001 Appointment of a director Appointment of a director
Registry Oct 15, 2001 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Nov 9, 2000 Annual return Annual return
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Jan 18, 2000 Annual return Annual return
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Nov 13, 1998 Annual return Annual return
Registry Nov 12, 1998 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Sep 7, 1998 Annual accounts Annual accounts
Registry Nov 24, 1997 Annual return Annual return
Registry Jan 11, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 1997 Particulars of a mortgage or charge 3273... Particulars of a mortgage or charge 3273...
Registry Jan 11, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 1997 Particulars of a mortgage or charge 3273... Particulars of a mortgage or charge 3273...
Registry Jan 9, 1997 Resignation of a director Resignation of a director
Registry Jan 9, 1997 Appointment of a director Appointment of a director
Registry Jan 9, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 9, 1997 Appointment of a secretary Appointment of a secretary
Registry Jan 9, 1997 Resignation of a director Resignation of a director
Registry Jan 9, 1997 Change of accounting reference date Change of accounting reference date
Registry Jan 8, 1997 Alter mem and arts Alter mem and arts
Registry Jan 7, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 1996 Company name change Company name change
Registry Dec 19, 1996 Change of name certificate Change of name certificate
Registry Dec 2, 1996 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Dec 2, 1996 Resignation of one Nominee Director (a man) Resignation of one Nominee Director (a man)
Registry Nov 5, 1996 Two appointments: a woman and a man Two appointments: a woman and a man

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)