FOSPHA LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Registration of charge 089024190003, created on 2024-05-29

View Document

18/06/2418 June 2024 Registration of charge 089024190002, created on 2024-05-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

20/02/2320 February 2023 Director's details changed for Mr Charles Stuart Mindenhall on 2023-02-19

View Document

20/02/2320 February 2023 Register(s) moved to registered office address Scale Space 58 Wood Lane London W12 7RZ

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Termination of appointment of David Chalom Abensour as a director on 2022-02-02

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089024190001

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR DAVID CHALOM ABENSOUR

View Document

04/05/184 May 2018 DIRECTOR APPOINTED SAMUEL ALEXANDER LINDLEY CARTER

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

17/03/1717 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

06/03/156 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED BC ENGAGE LIMITED CERTIFICATE ISSUED ON 13/02/15

View Document

19/03/1419 March 2014 SAIL ADDRESS CREATED

View Document

19/03/1419 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company