Advanced company searchLink opens in new window

F.A. OST (REDBOURN) LIMITED

Company number 00507485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with no updates
31 Dec 2024 AA Total exemption full accounts made up to 29 February 2024
18 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 Mar 2023 MR01 Registration of charge 005074850006, created on 28 February 2023
03 Mar 2023 MR01 Registration of charge 005074850007, created on 28 February 2023
01 Mar 2023 AD01 Registered office address changed from 65 High Street Redbourn St. Albans AL3 7LW England to Crown Pharmacy 65 High Street Redbourn St Albans Hertfordshire AL3 7LW on 1 March 2023
01 Mar 2023 PSC02 Notification of Vise Services Pvt Ltd as a person with significant control on 28 February 2023
01 Mar 2023 PSC07 Cessation of F a Ost Holdings Limited as a person with significant control on 28 February 2023
01 Mar 2023 AD01 Registered office address changed from 2 Victoria Road Harpenden Hertfordshire AL5 4EA England to 65 High Street Redbourn St. Albans AL3 7LW on 1 March 2023
01 Mar 2023 AP03 Appointment of Mr Sudarshan Reddy Arra as a secretary on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Dilesh Rajani as a director on 28 February 2023
01 Mar 2023 AP01 Appointment of Mrs Chandana Gunna as a director on 28 February 2023
01 Mar 2023 MR04 Satisfaction of charge 005074850003 in full
01 Mar 2023 MR04 Satisfaction of charge 005074850004 in full
01 Mar 2023 MR04 Satisfaction of charge 005074850005 in full
24 Feb 2023 AA01 Current accounting period extended from 31 August 2022 to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
29 Sep 2022 MR01 Registration of charge 005074850005, created on 27 September 2022
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
15 Feb 2022 PSC05 Change of details for F a Ost Holdings Limited as a person with significant control on 19 January 2022
12 Nov 2021 AD01 Registered office address changed from C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 2 Victoria Road Harpenden Hertfordshire AL5 4EA on 12 November 2021
15 Aug 2021 AD01 Registered office address changed from C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021
15 Aug 2021 AD01 Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021