Advanced company searchLink opens in new window

FOUNDY LTD

Company number 13811433

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)
30 May 2024 AM03 Statement of administrator's proposal
12 Apr 2024 AD01 Registered office address changed from Sefton Hockering Road Woking GU22 7HG England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 April 2024
12 Apr 2024 AM01 Appointment of an administrator
10 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 1.30595
23 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 1.29041
31 Aug 2023 MR01 Registration of charge 138114330001, created on 31 August 2023
26 Jul 2023 AD01 Registered office address changed from 10 Wingate Business Exchange 64 - 66 Wingate Square London SW4 0AF England to Sefton Hockering Road Woking GU22 7HG on 26 July 2023
04 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with updates
09 Jun 2022 CERTNM Company name changed startup den LTD\certificate issued on 09/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-20
09 Jun 2022 AD01 Registered office address changed from Sefton, Hockering Road Woking Surrey GU22 7HG England to 10 Wingate Business Exchange 64 - 66 Wingate Square London SW4 0AF on 9 June 2022
04 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 26 March 2022
  • GBP 3.6301
31 Mar 2022 AP01 Appointment of Mr Oliver Nicholas Hammond as a director on 14 March 2022
31 Mar 2022 AP01 Appointment of Mr Joseph Peter Lewin as a director on 8 March 2022
08 Mar 2022 PSC01 Notification of Joseph Peter Lewin as a person with significant control on 8 March 2022
21 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted