Advanced company searchLink opens in new window

FOUNDERPASS LTD

Company number 09389617

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)
20 Feb 2019 AD01 Registered office address changed from C/O 1806 Consultancy 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS England to 320D High Road Benfleet Essex SS7 5HB on 20 February 2019
16 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
22 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-20
21 Nov 2018 CH01 Director's details changed for Mr Max James William Bramwell on 4 June 2018
04 Jun 2018 AD01 Registered office address changed from C/O High Royd Business Services Ltd B B I C Innovation Way Barnsley South Yorkshire S75 1JL United Kingdom to C/O 1806 Consultancy 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 4 June 2018
08 Mar 2018 AA Micro company accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
26 Jan 2018 PSC04 Change of details for Mr Max James William Bramwell as a person with significant control on 1 January 2018
26 Jan 2018 CH01 Director's details changed for Mr Max James William Bramwell on 1 January 2018
03 Apr 2017 AA Micro company accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
17 Jan 2017 CH01 Director's details changed for Mr Max James William Bramwell on 7 December 2016
17 Jan 2017 AD01 Registered office address changed from Unit 34, New House 67-68 Hatton Garden London, EC1N 8JY England to C/O High Royd Business Services Ltd B B I C Innovation Way Barnsley South Yorkshire S75 1JL on 17 January 2017
07 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted