Advanced company searchLink opens in new window

FOUNDRY COFFEE GROUP LTD.

Company number 10795896

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)
06 Oct 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr richard james carter
08 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
30 Jun 2023 PSC01 Notification of Richard James Carter as a person with significant control on 31 May 2017
30 Jun 2023 PSC07 Cessation of Richard James Carter as a person with significant control on 31 May 2017
30 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
21 Jun 2023 CERTNM Company name changed shepherd carter LIMITED\certificate issued on 21/06/23
  • RES15 ‐ Change company name resolution on 2023-05-19
21 Jun 2023 CONNOT Change of name notice
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
30 Sep 2021 PSC04 Change of details for Mr Richard James Carter as a person with significant control on 28 September 2021
30 Sep 2021 CH01 Director's details changed for Mr Richard Carter on 28 September 2021
04 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
01 Jun 2021 PSC04 Change of details for Mr Richard Carter as a person with significant control on 24 January 2020
22 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
12 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
09 Jun 2020 PSC04 Change of details for Mr Richard Carter as a person with significant control on 24 January 2020
09 Jun 2020 PSC04 Change of details for Mr Richard Carter as a person with significant control on 15 January 2020
09 Jun 2020 PSC04 Change of details for Mr Richard Carter as a person with significant control on 15 January 2020
09 Jun 2020 CH01 Director's details changed for Mr Richard Carter on 15 January 2020
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 Jan 2020 TM02 Termination of appointment of Graham Shepherd as a secretary on 24 January 2020
24 Jan 2020 TM01 Termination of appointment of Graham Shepherd as a director on 24 January 2020
24 Jan 2020 PSC07 Cessation of Graham Shepherd as a person with significant control on 24 January 2020
15 Jan 2020 AD01 Registered office address changed from 6 Otherplace Lofts 11 Jew Street Brighton East Sussex BN1 1UT to Fordham St Georges Lane Hurstpierpoint BN6 9QX on 15 January 2020