T C & G I FOSTER (ANTIQUES) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Registration of charge 043739700002, created on 2023-06-22

View Document

17/05/2317 May 2023 Registration of charge 043739700001, created on 2023-05-09

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-14

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Director's details changed for Mrs Caroline Rose Dawkins on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Mrs Caroline Rose Dawkins as a person with significant control on 2021-11-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/12/2029 December 2020 17/07/20 STATEMENT OF CAPITAL GBP 110

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ROSE DAWKINS

View Document

27/10/2027 October 2020 CESSATION OF GILLIAN IRENE FOSTER AS A PSC

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FOSTER

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN FOSTER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

18/01/2018 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM CLUB CHAMBERS, MUSEUM STREET YORK NORTH YORKSHIRE YO1 7DN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

12/11/1812 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MRS CAROLINE ROSE DAWKINS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MRS GILL IRENE FOSTER / 10/02/2018

View Document

08/12/178 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 06/02/17 STATEMENT OF CAPITAL GBP 1100.00

View Document

09/05/179 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

09/05/179 May 2017 ADOPT ARTICLES 06/02/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOSTER

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONSETT FOSTER / 14/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN IRENE FOSTER / 14/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 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