Advanced company searchLink opens in new window

C FOSS & SONS (SURREY) LTD

Company number 09390610

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)
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2024 AA Micro company accounts made up to 31 January 2023
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
20 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
31 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 2
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
21 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2020 AA Micro company accounts made up to 31 January 2019
07 Jan 2020 AP01 Appointment of Mrs Carly Joanne Foss as a director on 1 January 2020
07 Jan 2020 CH01 Director's details changed for Mr Chris Adam Foss on 1 January 2020
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
22 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Aug 2016 AD01 Registered office address changed from 95 Hevers Avenue Horley RH6 8BZ to Hyders Farm House Bonnetts Lane Ifield Crawley West Sussex RH11 0NY on 12 August 2016
19 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1