FOLTOR HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

06/03/256 March 2025 Change of details for Mr Thomas O'mahony as a person with significant control on 2025-02-28

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

06/03/256 March 2025 Notification of Harriet Mckechnie as a person with significant control on 2025-02-28

View Document

06/03/256 March 2025 Director's details changed for Mr Thomas O'mahony on 2025-02-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/05/2128 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 PREVEXT FROM 31/05/2020 TO 31/10/2020

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLLS / 16/02/2021

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / THOMAS O'MAHONEY / 15/02/2021

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS O'MAHONY / 15/02/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLLS / 25/09/2020

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 31 HILL STREET LONDON W1J 5LS UNITED KINGDOM

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS O'MAHONY / 25/09/2020

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / THOMAS O'MAHONEY / 25/09/2020

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD TRUMAN

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR JAMES NICHOLLS

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS O'MAHONEY / 31/05/2019

View Document

11/11/1911 November 2019 17/10/19 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1931 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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