- Company Overview for FOALWISE LIMITED (01411464)
- Filing history for FOALWISE LIMITED (01411464)
- People for FOALWISE LIMITED (01411464)
- More for FOALWISE LIMITED (01411464)
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 |