Advanced company searchLink opens in new window

FOUNDERS INTELLIGENCE LTD

Company number 09874263

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)
06 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
19 Apr 2023 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 19 April 2023
19 Apr 2023 LIQ01 Declaration of solvency
19 Apr 2023 600 Appointment of a voluntary liquidator
19 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
23 Feb 2023 SH19 Statement of capital on 23 February 2023
  • GBP 1
23 Feb 2023 CAP-SS Solvency Statement dated 22/02/23
23 Feb 2023 CAP-SS Solvency Statement dated 22/02/23
23 Feb 2023 SH20 Statement by Directors
23 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 22/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jan 2023 AP01 Appointment of Mr Malcolm Joseph Fernandes as a director on 30 November 2022
03 Jan 2023 TM01 Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022
17 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
14 Jul 2022 AP01 Appointment of Mr Gareth John Newton as a director on 6 July 2022
14 Jul 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
14 Jul 2022 TM01 Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022
11 Jan 2022 SH02 Sub-division of shares on 16 November 2021
07 Jan 2022 SH10 Particulars of variation of rights attached to shares
06 Jan 2022 SH08 Change of share class name or designation
20 Dec 2021 MA Memorandum and Articles of Association
20 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub division 15/11/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 138.272
15 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
26 Nov 2021 PSC02 Notification of Accenture (Uk) Limited as a person with significant control on 16 November 2021
26 Nov 2021 PSC07 Cessation of Founders Forum Llp as a person with significant control on 16 November 2021