PHILIP FOSTER GROUP LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewCertificate of change of name

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-12-11

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

01/05/231 May 2023 Certificate of change of name

View Document

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

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD FOSTER / 01/09/2017

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EDWARD FOSTER

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 20/05/16 NO CHANGES

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

19/08/1519 August 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM, SQUARE ROOT BUSINESS CENTRE 102 - 116 WINDMILL ROAD, CROYDON, CR0 2XQ, ENGLAND

View Document

20/05/1420 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information