FOSSEWAY TRANSITION LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Satisfaction of charge 078009180002 in full

View Document (might not be available)

08/02/248 February 2024 Satisfaction of charge 078009180001 in full

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

14/04/2214 April 2022 Registration of charge 078009180003, created on 2022-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document (might not be available)

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document (might not be available)

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document (might not be available)

04/01/224 January 2022 Confirmation statement made on 2021-10-11 with no updates

View Document (might not be available)

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document (might not be available)

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078009180002

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078009180001

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALICIA MOONEY

View Document (might not be available)

20/09/1920 September 2019 DIRECTOR APPOINTED MR ALAN GEOFFREY BROADWAY

View Document (might not be available)

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document (might not be available)

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEOFFREY BROADWAY

View Document (might not be available)

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MOONEY / 13/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document (might not be available)

01/01/161 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

22/12/1522 December 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

17/11/1417 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document (might not be available)

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

24/06/1324 June 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document (might not be available)

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document (might not be available)

06/10/116 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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