FOSTERED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
28/01/2428 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
01/05/221 May 2022 | Confirmation statement made on 2022-04-04 with no updates |
04/02/224 February 2022 | Termination of appointment of Mark Browne as a secretary on 2022-01-27 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/02/2122 February 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
05/02/205 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/02/188 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 42 COPPERFIELD STREET LONDON SE1 0DY |
16/05/1616 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/05/1512 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/02/1420 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1325 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
19/04/1319 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/05/1211 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
14/06/1114 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARK BROWNE / 10/04/2011 |
13/04/1113 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FOSTER / 12/06/2009 |
05/05/105 May 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FOSTER / 01/10/2009 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARK BROWNE / 01/01/2008 |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 42 COPPERFIELD STREET LONDON SE1 0DY |
23/10/0723 October 2007 | NEW DIRECTOR APPOINTED |
23/10/0723 October 2007 | NEW SECRETARY APPOINTED |
15/10/0715 October 2007 | COMPANY NAME CHANGED BOOTS ARE MADE FOR WALKING LTD CERTIFICATE ISSUED ON 15/10/07 |
03/10/073 October 2007 | DIRECTOR RESIGNED |
03/10/073 October 2007 | SECRETARY RESIGNED |
03/10/073 October 2007 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: SOUTHFIELD HOUSE, 2, SOUTHFIELD ROAD, WESTBURY-ON-TRYM BRISTOL BS9 3BH |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 44C ELIZABETH AVENUE LONDON N1 3BJ |
15/05/0715 May 2007 | NEW SECRETARY APPOINTED |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
02/05/072 May 2007 | COMPANY NAME CHANGED ENERGY ASSISSMENT SERVICES LTD CERTIFICATE ISSUED ON 02/05/07 |
10/04/0710 April 2007 | SECRETARY RESIGNED |
10/04/0710 April 2007 | DIRECTOR RESIGNED |
04/04/074 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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