FOUCHE LIMITED

12-13 Kensington Court 5 Creston House, London, W8 5DN, England
StatusACTIVE
Company No.09039926
CategoryPrivate Limited Company
Incorporated14 May 2014
Age10 years, 1 day
JurisdictionEngland Wales

SUMMARY

FOUCHE LIMITED is an active private limited company with number 09039926. It was incorporated 10 years, 1 day ago, on 14 May 2014. The company address is 12-13 Kensington Court 5 Creston House, London, W8 5DN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Filippo Pasti

Termination date: 2021-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Pasti Fouche

Change date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Old address: 33. Kensington Court 2.Cornwall Mansions London W8 5BG

New address: 12-13 Kensington Court 5 Creston House London W8 5DN

Change date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Change date: 2019-05-09

New address: 33. Kensington Court 2.Cornwall Mansions London W8 5BG

Old address: 43 Colville Gardens Apartment 3 London W11 2BA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 14 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-14

Psc name: Claire Pasti Fouche

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-02

Officer name: Mr Francesco Filippo Pasti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Address

Type: AD01

Old address: 38 Tavistock Street Appartment 4 London WC2E 7PB England

New address: 43 Colville Gardens Apartment 3 London W11 2BA

Change date: 2018-01-27

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

New address: 38 Tavistock Street Appartment 4 London WC2E 7PB

Change date: 2017-05-02

Old address: 7 Nicholas House Old Nichol Street London E2 7DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Fouche

Change date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Incorporation company

Date: 14 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY BUILDERS (B'HAM) LTD

16 ROMULUS CLOSE,BIRMINGHAM,B20 2AR

Number:08557702
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DG NETWORKS LTD

ST LAWRENCE,HAVANT,PO9 2PR

Number:05056223
Status:ACTIVE
Category:Private Limited Company

GREEN TRANS 78 LTD

2/2, 176 ALTYRE STREET,GLASGOW,G32 7QE

Number:SC578585
Status:ACTIVE
Category:Private Limited Company

JHP ENGINEERING LTD

CAMBRIAN HOUSE,WIGTON,CA7 0HY

Number:09140395
Status:ACTIVE
Category:Private Limited Company
Number:11281415
Status:ACTIVE
Category:Private Limited Company

SYNYEGA HOLDINGS LIMITED

2 HEAP BRIDGE,BURY,BL9 7HR

Number:11316405
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source