Advanced company searchLink opens in new window

FOREMAN YEBOAH CONSTRUCTION LTD

Company number 08846706

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)
12 Mar 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
21 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Apr 2022 AD01 Registered office address changed from 436 Ackers Drive Ebbsfleet Valley Swanscombe DA10 1DX England to 20 Drawell Close London SE18 1JZ on 28 April 2022
10 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
26 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Mar 2019 AD01 Registered office address changed from 23 Glenalvon Way London SE18 5HX England to 436 Ackers Drive Ebbsfleet Valley Swanscombe DA10 1DX on 17 March 2019
17 Mar 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
20 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
29 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
20 Oct 2016 AD01 Registered office address changed from 150 Beauchamp Road London SE19 3DB to 23 Glenalvon Way London SE18 5HX on 20 October 2016
05 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
25 May 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
19 Jan 2015 CH01 Director's details changed for Mr John Adjei on 1 January 2015
19 Jan 2015 CH03 Secretary's details changed for John Adjei on 1 January 2015
31 Dec 2014 AD01 Registered office address changed from 53B Thornsbeach Road Catford London SE6 1DZ to 150 Beauchamp Road London SE19 3DB on 31 December 2014