PLUS ONE FOSTERING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Notification of Geeta Hasmat-Ali as a person with significant control on 2022-10-15

View Document

13/12/2213 December 2022 Termination of appointment of Noor Mohammed Hasmat-Ali as a director on 2022-10-15

View Document

13/12/2213 December 2022 Cessation of Noor Mohammed Hasmat-Ali as a person with significant control on 2022-10-15

View Document

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

View Accounts

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

View Accounts

15/06/2115 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM UNIT D 17 PLUMBERS ROW PLUMBERS ROW LONDON E1 1EQ ENGLAND

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

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

View Accounts

01/06/201 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY PAULINE HIGGINS

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR NOOR MOHAMMED HASMAT-ALI

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR SHABEER MOHAMMED HASMAT-ALI

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR NOOR MOHAMMED HASMAT-ALI

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 16 VERNON AVENUE, HANDSWORTH WOOD, BIRMINGHAM WEST MIDLANDS B20 1DE

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MRS GEETA HASMAT-ALI

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOOR HASMAT-ALI

View Document

09/11/179 November 2017 CESSATION OF PAULINE HIGGINS AS A PSC

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE HIGGINS

View Document

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

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 14/07/14 NO CHANGES

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 14/07/13 NO CHANGES

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/07/1129 July 2011 14/07/11 NO CHANGES

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 14/07/10 NO CHANGES

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 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