FODDERSTONE ELITE LTD

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-07-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT KASZUBSKI

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GIRDWOOD

View Document

18/09/2018 September 2020 CESSATION OF ROBERT KASZUBSKI AS A PSC

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR MARK GIRDWOOD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KASZUBSKI

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 81 BARKING ROAD LONDON E16 4HB UNITED KINGDOM

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR ROBERT KASZUBSKI

View Document

09/04/209 April 2020 CESSATION OF ODI MBAMBA AS A PSC

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ODI MBAMBA

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR ODI MBAMBA

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS

View Document

21/11/1921 November 2019 CESSATION OF SARAH WILLIAMS AS A PSC

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ODI MBAMBA

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 93 OCCUPATION LANE SHEFFIELD S12 4PS UNITED KINGDOM

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB ENGLAND

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS SARAH WILLIAMS

View Document

14/08/1914 August 2019 CESSATION OF TERENCE DUNNE AS A PSC

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WILLIAMS

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 45 LICHFIELD ROAD LONDON NW2 2RG ENGLAND

View Document

12/03/1812 March 2018 CESSATION OF FAROUGH MULAZADEH AS A PSC

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR FAROUGH MULAZADEH

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR FAROUGH MULAZADEH

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAROUGH MULAZADEH

View Document

28/07/1728 July 2017 CESSATION OF JUSTAS KASPARAITIS AS A PSC

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN HENSHAW

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 24 GEORGE STREET BLETCHLEY MILTON KEYNES MK2 2NR UNITED KINGDOM

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 88 KINGS FOLD BRADVILLE MILTON KEYNES MK13 7BN UNITED KINGDOM

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HENSHAW / 09/05/2017

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 16 KINGS ROAD LONDON E11 1AT

View Document

08/02/178 February 2017 DIRECTOR APPOINTED DEAN HENSHAW

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTAS KASPARAITIS

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/03/1616 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

03/08/153 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/01/1528 January 2015 DIRECTOR APPOINTED JUSTAS KASPARAITIS

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 10 CAMELOT CLOSE ANDOVER SP10 4BG UNITED KINGDOM

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLLEY

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 73 GONVILLE ROAD THORNTON HEATH CROYDON CR7 6DF UNITED KINGDOM

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR SHILPESH BANDECAR

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED DAVID WOOLLEY

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED SHILPESH BANDECAR

View Document

25/07/1425 July 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