- Company Overview for FOH STAFFING LTD (10591175)
- Filing history for FOH STAFFING LTD (10591175)
- People for FOH STAFFING LTD (10591175)
- More for FOH STAFFING LTD (10591175)
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 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Mar 2022 | AP01 | Appointment of Mr Gunarajah Pirathaban as a director on 7 March 2022 | |
18 Mar 2022 | TM01 | Termination of appointment of Gunarajah Pirathaban as a director on 4 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
22 Apr 2021 | TM01 | Termination of appointment of Prabahar Ramalingam as a director on 22 April 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Mr Kanapathipillai Ganatheepan on 17 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
17 Mar 2021 | AD01 | Registered office address changed from 131 Bellegrove Road Welling DA16 3QR England to 131 Bellegrove Road Welling DA16 3QS on 17 March 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Mr Gunarajah Pirathaban on 17 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 170 Edinburgh House Kennington Lane London SE11 5DP England to 131 Bellegrove Road Welling DA16 3QS on 17 March 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
30 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
29 Jan 2020 | AP01 | Appointment of Mr Prabahar Ramalingam as a director on 29 January 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from Tulip House 70 Borough High Street London London SE1 1XF England to 170 Edinburgh House Kennington Lane London SE11 5DP on 22 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Gunarajah Pirathaban on 21 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates |