F & H GROUP LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Registered office address changed to PO Box 4385, 11800001 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-24 |
24/07/2524 July 2025 New | |
24/07/2524 July 2025 New | |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Confirmation statement made on 2023-01-30 with no updates |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
19/12/2019 December 2020 | CHANGE OF REGISTERED OFFICE 03/12/2020 |
17/12/2017 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FLETCHER / 03/12/2020 |
17/12/2017 December 2020 | REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 20 EDMOND BEAUFORT DRIVE ST. ALBANS AL3 5LA ENGLAND |
17/12/2017 December 2020 | PSC'S CHANGE OF PARTICULARS / MR GAVIN FLETCHER / 03/12/2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FLETCHER / 01/11/2019 |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 615 7 BALTIMORE WHARF LONDON E14 9EY UNITED KINGDOM |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 20 EDMOND BEAUFORT DRIVE ST. ALBANS AL3 5LA ENGLAND |
31/01/1931 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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