J FOSTER PRIVATE PROSTHETICS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Director's details changed for Mr Mohammed Ashfaq Quraishi on 2025-04-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

18/03/2518 March 2025 Change of details for Westmount Ds Ltd as a person with significant control on 2025-03-18

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

22/04/2422 April 2024 Registered office address changed from 39 the Oval Woolsington Newcastle upon Tyne NE13 8AS England to 2 Denmark Street Gateshead Tyne & Wear NE8 1NQ on 2024-04-22

View Document

19/04/2419 April 2024 Appointment of Mr Michael James Cole as a director on 2024-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Registration of charge 042008190001, created on 2023-11-17

View Document

02/10/232 October 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

09/05/239 May 2023 Registered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to 39 the Oval Woolsington Newcastle upon Tyne NE13 8AS on 2023-05-09

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

05/04/235 April 2023 Appointment of Mr Mohammed Ashfaq Quraishi as a director on 2023-04-03

View Document

04/04/234 April 2023 Notification of Westmount Ds Ltd as a person with significant control on 2023-04-03

View Document

04/04/234 April 2023 Termination of appointment of Julie Marie Foster as a secretary on 2023-04-03

View Document

04/04/234 April 2023 Termination of appointment of Julie Marie Foster as a director on 2023-04-03

View Document

04/04/234 April 2023 Termination of appointment of John Foster as a director on 2023-04-03

View Document

04/04/234 April 2023 Cessation of Julie Foster as a person with significant control on 2023-04-03

View Document

04/04/234 April 2023 Cessation of John Foster as a person with significant control on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/01/228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM A1 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/04/1526 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/04/1426 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/04/1327 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE FOSTER / 18/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOSTER / 18/04/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM C/O LAVERICK WALTON UNIT B8 MARQUIS COURT TEAM VALLEY TRAD EST GATESHEAD, TYNE ANDWEAR NE11 0RU

View Document

27/04/0927 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: HOOD HOUSE HOOD STREET SWALWELL NEWCASTLE UPON TYNE TYNE & WEAR NE16 3HS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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