Advanced company searchLink opens in new window

FOAHM LTD

Company number 13070566

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)
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
23 Feb 2024 AD01 Registered office address changed from Midway House Herrick Way Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ England to 148 Rutland House Edmund Street Birmingham West Midlands B3 2FD on 23 February 2024
18 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
04 May 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
04 May 2023 CH01 Director's details changed for Mr Timothy Joseph Morland on 22 February 2023
04 May 2023 CH01 Director's details changed for Mr Duncan Johnathon Roger Hawley on 22 February 2023
04 May 2023 CH01 Director's details changed for Mr Joshua Lewis Morland on 22 February 2023
03 May 2023 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to Midway House Herrick Way Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ on 3 May 2023
10 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2022 AD01 Registered office address changed from , 2F Shillington Old School 181 Este Road, London, SW11 2TB to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 7 July 2022
27 May 2022 AD01 Registered office address changed from , Rutland House 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 27 May 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
07 Feb 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
09 Dec 2020 CH01 Director's details changed for Mr Timothy Joseph Morland on 9 December 2020
08 Dec 2020 NEWINC Incorporation