FONE - ALARM GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

22/02/2422 February 2024 Termination of appointment of Michael Wetherall as a director on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of Daniel Hazell as a director on 2024-02-22

View Document

19/02/2419 February 2024 Registered office address changed from Rainham House New Road Rainham RM13 8RA England to The Hamilton Centre Widford Industrial Estate Rodney Way Chelmsford CM1 3BY on 2024-02-19

View Document

31/12/2331 December 2023 Certificate of change of name

View Document

29/12/2329 December 2023 Registered office address changed from Unit 23 Bolney Grange Industrial Park Bolney Haywards Heath RH17 5PB England to Rainham House New Road Rainham RM13 8RA on 2023-12-29

View Document

29/12/2329 December 2023 Appointment of Mr Michael Wetherall as a director on 2023-12-29

View Document

29/12/2329 December 2023 Appointment of Mr Daniel Hazell as a director on 2023-12-29

View Document

30/11/2330 November 2023 Cancellation of shares. Statement of capital on 2023-11-16

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

11/10/2311 October 2023 Registered office address changed from 59 Albert Road North Reigate RH2 9EL England to Unit 23 Bolney Grange Industrial Park Bolney Haywards Heath RH17 5PB on 2023-10-11

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

16/06/2316 June 2023 Second filing of Confirmation Statement dated 2023-05-11

View Document

13/06/2313 June 2023 Second filing of Confirmation Statement dated 2022-05-11

View Document

13/06/2313 June 2023 Second filing of Confirmation Statement dated 2022-02-02

View Document

07/06/237 June 2023 Termination of appointment of Paul Mulholland as a director on 2023-06-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

17/04/2317 April 2023 Director's details changed for Miss Tracy Anne Potter on 2023-04-17

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

02/02/222 February 2022 Termination of appointment of Andrew William Card as a director on 2022-01-31

View Document

01/11/211 November 2021 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England to 59 Albert Road North Reigate RH2 9EL on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

03/08/213 August 2021 Current accounting period extended from 2021-12-31 to 2022-05-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

30/07/2130 July 2021 Appointment of Miss Tracy Potter as a director on 2021-07-16

View Document

30/07/2130 July 2021 Cessation of Paul Mulholland as a person with significant control on 2021-07-16

View Document

30/07/2130 July 2021 Cessation of Andrew William Card as a person with significant control on 2021-07-16

View Document

30/07/2130 July 2021 Cessation of Lloyd Anthony Searle as a person with significant control on 2021-07-16

View Document

30/07/2130 July 2021 Notification of a person with significant control statement

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/1919 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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