FOLLICLE & LIMB LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

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

View Accounts

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

14/07/2414 July 2024 Application to strike the company off the register

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2022-07-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-06-30 with updates

View Document

02/01/242 January 2024 Confirmation statement made on 2022-06-30 with no updates

View Document

20/12/2320 December 2023 Registered office address changed from PO Box 4385 10259220 - Companies House Default Address Cardiff CF14 8LH to 46 Foulser Road Tooting Bec London SW17 8UD on 2023-12-20

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/03/236 March 2023 Registered office address changed to PO Box 4385, 10259220 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-06

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/03/2227 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

11/04/2111 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 46 FOULSER ROAD LONDON SW17 8UD ENGLAND

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM PRESERVATION HOUSE BADGER STREET BURY BL9 6AD UNITED KINGDOM

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

01/02/191 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 53 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM

View Document

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

View Accounts

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR COSTAS ANASTASIS / 29/06/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS ANASTASIS / 02/07/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

29/03/1829 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 46 FOULSER ROAD LONDON SW17 8UD ENGLAND

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

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

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 156A BURNT OAK BROADWAY EDGWARE HA80AX ENGLAND

View Document

01/07/161 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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