Advanced company searchLink opens in new window

FOAM TECHNIQUES LIMITED

Company number 02078810

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)
16 Jan 2018 MR01 Registration of charge 020788100002, created on 10 January 2018
02 Nov 2017 TM01 Termination of appointment of Vershal Relan as a director on 2 October 2017
02 Nov 2017 TM01 Termination of appointment of Neil Colin Blythe as a director on 2 October 2017
02 Nov 2017 TM02 Termination of appointment of Vinod Kumar Relan as a secretary on 2 October 2017
02 Nov 2017 TM01 Termination of appointment of Vinod Kumar Relan as a director on 2 October 2017
31 Oct 2017 CH01 Director's details changed for Leslie Arthur Eddy on 24 October 2017
31 Oct 2017 CH01 Director's details changed for Stephen Anthony Thomas on 24 October 2017
30 Oct 2017 AUD Auditor's resignation
26 Oct 2017 AA Accounts for a small company made up to 31 March 2017
26 Oct 2017 PSC07 Cessation of Vinod Kumar Relan as a person with significant control on 2 October 2017
26 Oct 2017 PSC07 Cessation of Neil Colin Blythe as a person with significant control on 2 October 2017
13 Oct 2017 AP01 Appointment of Leslie Arthur Eddy as a director on 2 October 2017
13 Oct 2017 AD01 Registered office address changed from 39 Booth Drive Park Farm South Wellingborough Northamptonshire NN8 6GR to Units 137-145 South Liberty Lane Bristol Avon BS3 2TL on 13 October 2017
13 Oct 2017 AP01 Appointment of Stephen Anthony Thomas as a director on 2 October 2017
13 Oct 2017 AP01 Appointment of Mr Ashok Ravjibhai Patel as a director on 2 October 2017
13 Oct 2017 AP03 Appointment of Ashok Ravjibhai Patel as a secretary on 2 October 2017
13 Oct 2017 AP01 Appointment of Mr Mark Andrew Rushin as a director on 2 October 2017
11 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
12 Dec 2016 AA Accounts for a small company made up to 31 March 2016
18 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
01 Sep 2015 AA Accounts for a small company made up to 31 March 2015
21 Aug 2015 AP01 Appointment of Neil Colin Blythe as a director on 31 August 1991
18 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
18 Aug 2015 CH01 Director's details changed for Mr Neil Blythe on 19 December 2014
02 Oct 2014 AA Accounts for a small company made up to 31 March 2014