Advanced company searchLink opens in new window

FOUNDATION BRANDS LTD

Company number 08167491

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)
06 Mar 2017 CH01 Director's details changed for Mr Mehrdad Mirzaee Ghomi on 3 March 2017
09 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
29 Jul 2016 TM02 Termination of appointment of Richard Flook as a secretary on 31 March 2016
29 Jul 2016 TM01 Termination of appointment of Richard Flook as a director on 31 March 2016
29 Jul 2016 AD01 Registered office address changed from Pepys Court 84 - 86 the Chase London SW4 0NF to C/O Aepc Uk Unit 32, Townmead Business Centre Townmead Business Centre William Morris Way London SW6 2SZ on 29 July 2016
29 Jul 2016 AP03 Appointment of Mr Mehrdad Mirzaee Ghomi as a secretary on 31 March 2016
29 Jul 2016 AP01 Appointment of Mr Mehrdad Mirzaee Ghomi as a director on 31 March 2016
21 Apr 2016 AUD Auditor's resignation
18 Feb 2016 MR04 Satisfaction of charge 081674910002 in full
18 Feb 2016 MR04 Satisfaction of charge 1 in full
09 Nov 2015 AA Accounts for a small company made up to 31 March 2015
11 Sep 2015 AD03 Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB
03 Sep 2015 AD02 Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB
02 Sep 2015 AP03 Appointment of Richard Flook as a secretary on 2 September 2015
02 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
02 Feb 2015 MR01 Registration of charge 081674910002, created on 2 February 2015
19 Nov 2014 AA Accounts for a small company made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
11 Jun 2014 AUD Auditor's resignation
20 Mar 2014 AA Accounts for a small company made up to 31 March 2013
17 Dec 2013 CERTNM Company name changed cube cosmetics LTD.\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
09 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
30 Apr 2013 CERTNM Company name changed hct distribution LTD\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
24 Apr 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
15 Mar 2013 MG01 Duplicate mortgage certificatecharge no:1