FOEL GRAPHICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-10-13 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Termination of appointment of Kabeer Hussain as a director on 2024-01-08

View Document

05/03/245 March 2024 Appointment of Mr Hassan Kabir as a director on 2024-01-08

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Registered office address changed from C/O James & Co Accountants Ltd Venture House Endeavour Park Boston PE21 7TW England to Suite-1C, Regency Court 2a High Street Kings Heath Birmingham West Midlands B14 7SW on 2022-11-24

View Document

14/11/2214 November 2022 Previous accounting period shortened from 2023-01-31 to 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Mr Kabeer Hussain as a director on 2022-10-04

View Document

13/10/2213 October 2022 Termination of appointment of Christopher Rainbow as a director on 2022-10-04

View Document

13/10/2213 October 2022 Cessation of Christopher Rainbow as a person with significant control on 2022-10-04

View Document

13/10/2213 October 2022 Notification of Kabeer Hussain as a person with significant control on 2022-10-04

View Document

13/10/2213 October 2022 Notification of Bahar Khan Shalmani as a person with significant control on 2022-10-04

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

13/10/2213 October 2022 Appointment of Mr Bahar Khan Shalmani as a director on 2022-10-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 100 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 45A WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SH

View Document

08/02/138 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS RAINBOW

View Document

18/02/1118 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RAINBOW / 01/01/2010

View Document

18/10/1018 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN HALL

View Document

16/03/1016 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 2

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN HALL

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HALL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HALL / 01/01/2010

View Document

02/03/102 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAINBOW / 01/01/2010

View Document

27/09/0927 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 14 EDWARD HENRY STREET RHYL DENBIGHSHIRE LL18 1TE

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 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