FOSTER N LTD
Status | ACTIVE |
Company No. | 09149698 |
Category | Private Limited Company |
Incorporated | 28 Jul 2014 |
Age | 9 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FOSTER N LTD is an active private limited company with number 09149698. It was incorporated 9 years, 10 months, 6 days ago, on 28 July 2014. The company address is 28 Ridding Lane 28 Ridding Lane, Greenford, UB6 0JY, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Change person director company with change date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ali Kendeel
Change date: 2018-09-14
Documents
Change person director company with change date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ali Kendeel
Change date: 2018-09-14
Documents
Change to a person with significant control
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-09-14
Psc name: Healthy Visions Ltd
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naji Abduljaleel Ibrahim Al-Saegh
Termination date: 2018-03-05
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-05
Officer name: Salam Naji Abduljalil Al-Saegh
Documents
Appoint person director company with name date
Date: 09 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-05
Officer name: Mr Ali Kendeel
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Old address: 30 Calder Gardens Edgware Middlesex HA8 5PT
New address: 28 Ridding Lane Middlesex Greenford UB6 0JY
Change date: 2018-02-27
Documents
Notification of a person with significant control
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-02-27
Psc name: Healthy Visions Ltd
Documents
Cessation of a person with significant control
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-27
Psc name: Salam Naji Abduljalil Al-Saegh
Documents
Cessation of a person with significant control
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Naji Abduljaleel Ibrahim Al-Saegh
Cessation date: 2018-02-27
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Change person director company with change date
Date: 26 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Salam Naji Abduljalil Al-Saegh
Change date: 2017-07-20
Documents
Change person director company with change date
Date: 26 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-20
Officer name: Mr Naji Abduljaleel Ibrahim Al-Saegh
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
Old address: 17 Bedser Drive Greenford Middlesex UB6 0SD United Kingdom
New address: 30 Calder Gardens Edgware Middlesex HA8 5PT
Change date: 2014-11-07
Documents
Appoint person director company with name date
Date: 07 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-05
Officer name: Mr Naji Abduljaleel Ibrahim Al-Saegh
Documents
Some Companies
NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA
Number: | 07563502 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 JURY STREET,WARWICKSHIRE,CV34 4EW
Number: | 01781848 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWOOD PAYROLL SERVICES LIMITED
10 NUNWELL STREET,SANDOWN,PO36 9DE
Number: | 03863128 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARENTS AGAINST CHILD EXPLOITATION
WAVERLEY HOUSE UNIT 10,LEEDS,LS14 6UF
Number: | 04249272 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUSTAINABLE PARKING SURFACES LIMITED
CLOUDCROFT,ST ANNS CHAPEL,PL18 9HT
Number: | 08562235 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | 11881823 |
Status: | ACTIVE |
Category: | Private Limited Company |