Advanced company searchLink opens in new window

F488 LTD

Company number 11185757

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)
31 Oct 2024 AP01 Appointment of Mr Andreas Christoforou as a director on 30 October 2024
30 Oct 2024 AA Total exemption full accounts made up to 29 February 2024
11 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
23 Jun 2021 AA Unaudited abridged accounts made up to 28 February 2021
22 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
29 Jan 2021 AA Unaudited abridged accounts made up to 28 February 2020
19 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
01 Nov 2019 AA Micro company accounts made up to 28 February 2019
21 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
25 Jan 2019 AD01 Registered office address changed from 56a Haverstock Hill London NW3 2BH United Kingdom to Cuckmans Farm 67 Ragged Hall Lane St. Albans AL2 3NP on 25 January 2019
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
12 Jun 2018 PSC01 Notification of Pantelis Christoforou as a person with significant control on 25 May 2018
07 Jun 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 25 May 2018
05 Jun 2018 AP01 Appointment of Mr Pantelis Christoforou as a director on 25 May 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-30
25 May 2018 TM01 Termination of appointment of Michael Duke as a director on 25 May 2018
25 May 2018 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 56a Haverstock Hill London NW3 2BH on 25 May 2018
05 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-05
  • GBP 1