Advanced company searchLink opens in new window

FOEL GRAPHICS LIMITED

Company number 04632950

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)
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