Advanced company searchLink opens in new window

FOUNDRESOURCING LTD

Company number 12145676

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)
22 Jan 2024 AA Micro company accounts made up to 31 August 2023
08 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
18 May 2023 TM02 Termination of appointment of Melanie Clarke as a secretary on 18 May 2023
06 Mar 2023 AA Micro company accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
04 Mar 2022 AA Micro company accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
04 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-02
08 May 2021 AA Micro company accounts made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 100
21 Aug 2020 PSC04 Change of details for Mr Jim Clarke as a person with significant control on 20 August 2020
21 Aug 2020 CH01 Director's details changed for Mr Jim Clarke on 20 August 2020
21 Aug 2020 AD01 Registered office address changed from West Witheridge Third House Penn Road Knotty Green Beaconsfield Bucks HP9 2TW United Kingdom to 50 Mildenhall Marlborough SN8 2LR on 21 August 2020
10 Oct 2019 PSC04 Change of details for Mr Jim Clarke as a person with significant control on 7 October 2019
08 Oct 2019 AP01 Appointment of Mr Jim Clarke as a director on 7 October 2019
08 Oct 2019 PSC01 Notification of Jim Clarke as a person with significant control on 7 October 2019
05 Oct 2019 TM01 Termination of appointment of Jim Clarke as a director on 22 August 2019
05 Oct 2019 PSC07 Cessation of Jim Clarke as a person with significant control on 8 August 2019
08 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted