- Company Overview for 12-14 FOLGATE LIMITED (03540971)
- Filing history for 12-14 FOLGATE LIMITED (03540971)
- People for 12-14 FOLGATE LIMITED (03540971)
- Charges for 12-14 FOLGATE LIMITED (03540971)
- More for 12-14 FOLGATE LIMITED (03540971)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
09 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
25 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
14 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
06 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
13 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
25 Feb 2015 | AP01 | Appointment of Mr Mark Patrick Best as a director on 1 January 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Alfred William Buller as a director on 16 January 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of James Craig Best as a director on 31 July 2014 |