Advanced company searchLink opens in new window

FOUNDOCEAN HOLDINGS LIMITED

Company number 11935751

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)
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
08 Apr 2024 TM01 Termination of appointment of Martin Thomas Hardy as a director on 29 March 2024
22 Jan 2024 MR01 Registration of charge 119357510003, created on 18 January 2024
09 Jan 2024 AP03 Appointment of Mr Thomas Lancaster-King as a secretary on 8 January 2024
09 Jan 2024 TM02 Termination of appointment of Hazel Hunter as a secretary on 8 January 2024
09 Jan 2024 AD01 Registered office address changed from Jubilee House Third Avenue Marlow SL7 1EY England to Standbrook House Third Floor 2-5 Old Bond Street London W1S 4PD on 9 January 2024
20 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Oct 2023 MR01 Registration of charge 119357510002, created on 13 October 2023
11 Oct 2023 MA Memorandum and Articles of Association
11 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
24 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
24 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
08 Feb 2023 CH01 Director's details changed for Mr Ivan Edward Ronald on 8 February 2023
27 Jul 2022 TM01 Termination of appointment of Keith Edmund James Miller as a director on 14 December 2021
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
15 Feb 2022 MR04 Satisfaction of charge 119357510001 in full
03 Nov 2021 PSC02 Notification of Venterra Limited as a person with significant control on 25 October 2021
03 Nov 2021 PSC07 Cessation of Keith Edmund James Miller as a person with significant control on 25 October 2021
03 Nov 2021 PSC07 Cessation of James Ralph Bell as a person with significant control on 25 October 2021