FOLIO INFORMATION MANAGEMENT LIMITED

05925937
22 CORONATION COURT BREWSTER GARDENS LONDON ENGLAND W10 6AL

Documents

Documents
Date Category Description Pages
17 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2023 accounts Annual Accounts 5 Buy now
16 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
28 Dec 2022 accounts Annual Accounts 5 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 5 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 5 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 5 Buy now
06 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 5 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 accounts Annual Accounts 5 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2016 accounts Annual Accounts 4 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
17 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
22 Dec 2014 annual-return Annual Return 3 Buy now
22 Dec 2014 officers Termination of appointment of director (Anne Scott) 1 Buy now
27 Dec 2013 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 3 Buy now
23 Dec 2012 accounts Annual Accounts 7 Buy now
09 Nov 2012 annual-return Annual Return 3 Buy now
09 Nov 2012 officers Appointment of director (Ms Anne Scott) 2 Buy now
08 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2011 accounts Annual Accounts 7 Buy now
30 Nov 2011 annual-return Annual Return 3 Buy now
11 Feb 2011 officers Termination of appointment of secretary (Pembroke Associates) 1 Buy now
24 Jan 2011 accounts Annual Accounts 4 Buy now
13 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2010 annual-return Annual Return 4 Buy now
25 Oct 2010 officers Change of particulars for corporate secretary (Pembroke Associates) 2 Buy now
25 Oct 2010 officers Change of particulars for director (Anne Katharine Scott) 2 Buy now
28 Oct 2009 accounts Annual Accounts 3 Buy now
11 Sep 2009 annual-return Return made up to 05/09/09; full list of members 3 Buy now
29 Jan 2009 accounts Annual Accounts 4 Buy now
24 Sep 2008 annual-return Return made up to 05/09/08; full list of members 3 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from 5 college mews st anns hill london greater london SW15 2SJ 1 Buy now
15 Jan 2008 accounts Annual Accounts 3 Buy now
06 Sep 2007 annual-return Return made up to 05/09/07; full list of members 2 Buy now
19 Feb 2007 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
25 Oct 2006 capital Ad 05/09/06--------- £ si 1@1=1 £ ic 1/2 1 Buy now
05 Sep 2006 incorporation Incorporation Company 10 Buy now