FOS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

21/09/2421 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

04/09/234 September 2023 Secretary's details changed for Michael Wachtel on 2023-09-04

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

19/05/2019 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / KIM WARREN MCGRATH / 14/02/2019

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM C/O DORMAN JOSEPH WACHTEL SOLICITORS 57 MANSELL STREET LONDON E1 8AN

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

24/05/1824 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/09/1511 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/09/1412 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/09/1320 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

07/09/127 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM WARREN MCGRATH / 03/09/2010

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/04/101 April 2010 DIRECTOR APPOINTED JOHN EDWARD FROST

View Document

29/09/0929 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIM MCGRATH / 29/09/2008

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIM MCGRATH / 29/09/2008

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 7TH FLOOR DUKES PLACE 32-38 DUKES PLACE LONDON EC3A 7LP

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 1ST FLOOR 209-211 CITY ROAD LONDON EC1V 1JN

View Document

21/09/0021 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 EXEMPTION FROM APPOINTING AUDITORS 08/07/99

View Document

14/07/9914 July 1999 S366A DISP HOLDING AGM 08/07/99

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

29/06/9929 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 EXEMPTION FROM APPOINTING AUDITORS 15/07/98

View Document

23/07/9823 July 1998 EXEMPTION FROM APPOINTING AUDITORS 15/07/98

View Document

23/07/9823 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

23/07/9823 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 ADOPT MEM AND ARTS 15/07/98

View Document

12/09/9712 September 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: C/O PAUL JOSEPH AND COMPANY 90 HAVERSTOCK HILL HAMPSTEAD LONDON NW3 2BD

View Document

29/01/9729 January 1997 EXEMPTION FROM APPOINTING AUDITORS 24/01/97

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 EXEMPTION FROM APPOINTING AUDITORS 01/12/95

View Document

08/12/958 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: 54-58 CALEDONIAN ROAD LONDON N1 9RN

View Document

16/09/9416 September 1994 COMPANY NAME CHANGED GOLDSTRIPE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/09/94

View Document

06/09/946 September 1994 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