Advanced company searchLink opens in new window

FOAM SWORD LTD

Company number 09288345

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)
07 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
09 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
09 Nov 2021 AD01 Registered office address changed from 104 Manhattan Building Bow Quarter 60 Fairfield Road London E3 2UG England to C/O Affect Group Simpsons Fm Pentlow Sudbury Suffolk CO10 7JT on 9 November 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
08 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
13 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Apr 2017 CH01 Director's details changed for Mr Rex Crowle on 1 April 2017
03 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
14 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Dec 2015 CH01 Director's details changed for Mr Anthony Yu on 21 December 2015
14 Dec 2015 AD01 Registered office address changed from Flat 44, Burnham Court Moscow Road London W2 4SW to 104 Manhattan Building Bow Quarter 60 Fairfield Road London E3 2UG on 14 December 2015
31 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
30 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-30
  • GBP 2