- Company Overview for F488 LTD (11185757)
- Filing history for F488 LTD (11185757)
- People for F488 LTD (11185757)
- More for F488 LTD (11185757)
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
|
|
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
|