- Company Overview for FOSROC INVESTMENTS (UK) (04385584)
- Filing history for FOSROC INVESTMENTS (UK) (04385584)
- People for FOSROC INVESTMENTS (UK) (04385584)
- Charges for FOSROC INVESTMENTS (UK) (04385584)
- More for FOSROC INVESTMENTS (UK) (04385584)
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) |
---|---|---|---|
18 Dec 2019 | AAMD | Amended full accounts made up to 31 December 2018 | |
22 Jul 2019 | PSC02 | Notification of Fosroc Top One Limited as a person with significant control on 22 July 2019 | |
22 Jul 2019 | PSC07 | Cessation of Khaled Sifri as a person with significant control on 22 July 2019 | |
22 Jul 2019 | PSC07 | Cessation of James Muir Hay as a person with significant control on 22 July 2019 | |
22 Jul 2019 | PSC07 | Cessation of Sadiq Jafar as a person with significant control on 22 July 2019 | |
22 Jul 2019 | PSC07 | Cessation of Fitriani Hasuf Hay as a person with significant control on 22 July 2019 | |
14 May 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jun 2018 | PSC01 | Notification of Khaled Sifri as a person with significant control on 6 April 2016 | |
11 Jun 2018 | PSC01 | Notification of Sadiq Jafar as a person with significant control on 6 April 2016 | |
07 Jun 2018 | PSC01 | Notification of Fitriani Hasuf Hay as a person with significant control on 6 April 2016 | |
07 Jun 2018 | PSC01 | Notification of James Muir Hay as a person with significant control on 6 April 2016 | |
07 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 June 2018 | |
20 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
20 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 March 2018 | |
04 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
16 Jan 2018 | MR01 | Registration of charge 043855840012, created on 15 January 2018 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jul 2017 | MR01 | Registration of charge 043855840011, created on 7 July 2017 | |
19 Jul 2017 | MR01 | Registration of charge 043855840010, created on 7 July 2017 | |
13 Jul 2017 | MR01 | Registration of charge 043855840009, created on 7 July 2017 | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2017 | AD01 | Registered office address changed from 37 Ixworth Place London England SW3 3QH to Drayton Manor Business Park Coleshill Road Staffordshire Tamworth England B78 3XN on 13 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates |