- Company Overview for FOEL GRAPHICS LIMITED (04632950)
- Filing history for FOEL GRAPHICS LIMITED (04632950)
- People for FOEL GRAPHICS LIMITED (04632950)
- Charges for FOEL GRAPHICS LIMITED (04632950)
- More for FOEL GRAPHICS LIMITED (04632950)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 13 October 2024 with updates | |
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
05 Mar 2024 | TM01 | Termination of appointment of Kabeer Hussain as a director on 8 January 2024 | |
05 Mar 2024 | AP01 | Appointment of Mr Hassan Kabir as a director on 8 January 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
15 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from C/O James & Co Accountants Ltd Venture House Endeavour Park Boston PE21 7TW England to Suite-1C, Regency Court 2a High Street Kings Heath Birmingham West Midlands B14 7SW on 24 November 2022 | |
14 Nov 2022 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 September 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
13 Oct 2022 | TM01 | Termination of appointment of Christopher Rainbow as a director on 4 October 2022 | |
13 Oct 2022 | PSC07 | Cessation of Christopher Rainbow as a person with significant control on 4 October 2022 | |
13 Oct 2022 | PSC01 | Notification of Kabeer Hussain as a person with significant control on 4 October 2022 | |
13 Oct 2022 | PSC01 | Notification of Bahar Khan Shalmani as a person with significant control on 4 October 2022 | |
13 Oct 2022 | AP01 | Appointment of Mr Bahar Khan Shalmani as a director on 4 October 2022 | |
13 Oct 2022 | AP01 | Appointment of Mr Kabeer Hussain as a director on 4 October 2022 | |
17 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
06 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
29 Jun 2020 | MR04 | Satisfaction of charge 1 in full | |
20 Apr 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from 100 Wide Bargate Boston Lincolnshire PE21 6SE to C/O James & Co Accountants Ltd Venture House Endeavour Park Boston PE21 7TW on 28 August 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates |