Advanced company searchLink opens in new window

FOALWISE LIMITED

Company number 01411464

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)
07 Oct 2024 AA Micro company accounts made up to 31 March 2024
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2023 TM01 Termination of appointment of Peggy Louise Averill as a director on 4 October 2022
17 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
17 Apr 2023 TM01 Termination of appointment of Andrew Terence Mackay-Macdonald as a director on 31 January 2023
04 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
08 Mar 2021 AA Micro company accounts made up to 31 March 2020
13 Jan 2021 AP01 Appointment of Mr Andrew Terence Mackay-Macdonald as a director on 23 November 2020
11 Jan 2021 TM02 Termination of appointment of Victoria Myatt as a secretary on 29 November 2020
11 Jan 2021 TM01 Termination of appointment of Victoria Myatt as a director on 29 November 2020
11 Jan 2021 AP01 Appointment of Mr David Richard Palmer as a director on 23 November 2020
25 Jul 2020 AD01 Registered office address changed from Fairmile Whitsbury Road Tinkers Cross Fordingbridge Hampshire SP6 1NQ to 190 Stanpit Christchurch BH23 3NE on 25 July 2020
26 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
03 May 2019 AP01 Appointment of Mr Paul Davies as a director on 16 February 2019
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 CH03 Secretary's details changed for Miss Victoria Araji on 4 October 2018
08 Oct 2018 AP01 Appointment of Mrs Victoria Myatt as a director on 4 October 2018
08 Oct 2018 TM01 Termination of appointment of Richard Bruce Messling as a director on 27 September 2018
08 Oct 2018 TM01 Termination of appointment of Kate Messling as a director on 27 September 2018