- Company Overview for F.A. OST (REDBOURN) LIMITED (00507485)
- Filing history for F.A. OST (REDBOURN) LIMITED (00507485)
- People for F.A. OST (REDBOURN) LIMITED (00507485)
- Charges for F.A. OST (REDBOURN) LIMITED (00507485)
- More for F.A. OST (REDBOURN) LIMITED (00507485)
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 |