- Company Overview for FOUNDATION OLD CO LIMITED (03281803)
- Filing history for FOUNDATION OLD CO LIMITED (03281803)
- People for FOUNDATION OLD CO LIMITED (03281803)
- Charges for FOUNDATION OLD CO LIMITED (03281803)
- More for FOUNDATION OLD CO LIMITED (03281803)
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 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
30 Sep 2014 | CERTNM |
Company name changed foundation it LIMITED\certificate issued on 30/09/14
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
19 Dec 2012 | CH01 | Director's details changed for Simon Mark Walker on 25 February 2012 | |
18 Dec 2012 | CH03 | Secretary's details changed for Simon Mark Walker on 25 February 2012 | |
23 Aug 2012 | CERTNM |
Company name changed foundation information technology LIMITED\certificate issued on 23/08/12
|
|
23 Aug 2012 | CONNOT | Change of name notice | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Aug 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 | |
07 Aug 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 | |
08 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
05 Jan 2011 | TM01 | Termination of appointment of Paul Harvey as a director | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jun 2010 | AP01 | Appointment of Mr Andrew Sellers as a director | |
22 Jun 2010 | AP01 | Appointment of Simon Grosse as a director | |
14 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Paul Lawrence Harvey on 9 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Simon Mark Walker on 9 December 2009 |