FOSKETT TRADING LIMITED

Company Documents

DateDescription
26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CORPORATE DIRECTOR APPOINTED LONDON GENERAL MANAGEMENT LIMITED

View Document

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

02/01/192 January 2019 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/08/1712 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 DISS40 (DISS40(SOAD))

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

04/07/164 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/06/159 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY LONDON MANAGEMENT SECRETARIES LIMITED

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DJ

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON MANAGEMENT SECRETARIES LIMITED / 03/06/2011

View Document

03/06/113 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 22/05/10 NO CHANGES

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/05/09; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/06/0810 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LONDON MANAGEMENT SECRETARIES LIMITED / 06/02/2008

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0524 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 S80A AUTH TO ALLOT SEC 14/11/03

View Document

26/11/0326 November 2003 S386 DISP APP AUDS 14/11/03

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET, LONDON, SW1 6NT

View Document

18/06/0318 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

22/05/0222 May 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