Advanced company searchLink opens in new window

FOUNDATION OLD CO LIMITED

Company number 03281803

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 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
  • GBP 110
30 Sep 2014 CERTNM Company name changed foundation it LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-23
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
  • GBP 110
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
  • RES15 ‐ Change company name resolution on 2012-08-21
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