CLOVER FOSTERING LTD.

Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from Clover Fostering the Atrium 1 Harefield Road Uxbridge UB8 1PH to Clover Fostering Brayford Square London E1 0SG on 2025-06-23

View Document

29/04/2529 April 2025 Voluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

27/03/2527 March 2025 Application to strike the company off the register

View Document

29/04/2429 April 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

26/04/2426 April 2024 Register inspection address has been changed to Clover Fostering 6-9 the Square Stockley Park Uxbridge UB11 1FW

View Document

26/04/2426 April 2024 Register(s) moved to registered inspection location Clover Fostering 6-9 the Square Stockley Park Uxbridge UB11 1FW

View Document

25/04/2425 April 2024 Director's details changed for Mr Salman Idrees on 2024-04-25

View Document

17/04/2417 April 2024 Registered office address changed from Clover Fostering Ltd. 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 1 Harefield Rd Uxbridge Clover Fostering, the Atrium 1 Harefield Road Uxbridge UB8 1PH on 2024-04-17

View Document

17/04/2417 April 2024 Registered office address changed from 1 Harefield Rd Uxbridge Clover Fostering, the Atrium 1 Harefield Road Uxbridge UB8 1PH to Clover Fostering the Atrium 1 Harefield Road Uxbridge UB8 1PH on 2024-04-17

View Document

17/04/2417 April 2024 Elect to keep the directors' residential address register information on the public register

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/04/232 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Certificate of change of name

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

06/04/226 April 2022 Registered office address changed from One Victoria Square Birmingham B1 1BD England to 25 Keith Road Hayes UB3 4HW on 2022-04-06

View Document

27/07/2127 July 2021 Registered office address changed from Heath House Cheadle Road Uttoxeter ST14 7BY England to One Victoria Square Birmingham B1 1BD on 2021-07-27

View Document

07/07/217 July 2021 Registered office address changed from One Victoria Square Birmingham B1 1BD England to Heath House Cheadle Road Uttoxeter ST14 7BY on 2021-07-07

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2023 June 2020 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