Advanced company searchLink opens in new window

FOAM AND SUBSTANCE LIMITED

Company number 09443258

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)
18 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 500,000
19 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CH01 Director's details changed for Anne Mansbridge on 28 September 2023
12 Oct 2023 AD01 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to 5th Floor 1 Wells Street London W1T 3PQ on 12 October 2023
28 Sep 2023 CH01 Director's details changed for Anne Mansbridge on 28 September 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
01 Mar 2023 PSC07 Cessation of William Edward John Walmsley as a person with significant control on 30 June 2022
22 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
22 Feb 2022 PSC01 Notification of Martin Nicholas John Trott as a person with significant control on 6 April 2016
22 Feb 2022 PSC01 Notification of Philippa Stokes as a person with significant control on 6 April 2016
22 Feb 2022 PSC01 Notification of Amanda Bako as a person with significant control on 6 April 2016
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
18 Feb 2020 PSC07 Cessation of Richard Edward Douglas as a person with significant control on 27 August 2019
10 Jan 2020 TM01 Termination of appointment of Peter Olov Urban Sjolander as a director on 31 December 2019
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
24 Sep 2018 TM01 Termination of appointment of Vincenzo Vittore Siegfried Minore as a director on 14 September 2018