Advanced company searchLink opens in new window

FOREIGN MUCK LIMITED

Company number 11694516

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)
30 Aug 2024 AA Micro company accounts made up to 30 November 2023
10 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
08 Apr 2024 PSC01 Notification of Helen Louise Lucas as a person with significant control on 28 April 2021
08 Apr 2024 PSC04 Change of details for Mr Dean Thomas as a person with significant control on 28 April 2021
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
03 Apr 2023 AD01 Registered office address changed from Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH England to 122 Fore Street Saltash PL12 6JW on 3 April 2023
21 Feb 2023 AD01 Registered office address changed from 48 Fore Street Saltash PL12 6JL United Kingdom to Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH on 21 February 2023
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 30 November 2021
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
06 May 2021 AP01 Appointment of Miss Helen Lucas as a director on 28 April 2021
18 Jun 2020 PSC07 Cessation of Daniel Thomas as a person with significant control on 5 June 2020
18 Jun 2020 PSC01 Notification of Dean Thomas as a person with significant control on 5 June 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
06 Apr 2020 AA Micro company accounts made up to 30 November 2019
12 Mar 2020 TM01 Termination of appointment of Lee Thomas as a director on 11 March 2020
12 Mar 2020 TM01 Termination of appointment of Daniel Thomas as a director on 11 March 2020
12 Mar 2020 AP01 Appointment of Mr Dean Thomas as a director on 11 March 2020
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
16 Aug 2019 AP01 Appointment of Mr Lee Thomas as a director on 16 August 2019
25 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-30
25 May 2019 CONNOT Change of name notice
23 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-23
  • GBP 3