Advanced company searchLink opens in new window

FOUNDRIES.IO LIMITED

Company number 10899991

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)
26 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 AP01 Appointment of Mr Krishna Visvanathan as a director on 6 September 2019
07 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
07 Aug 2019 AD01 Registered office address changed from The Barn the Green Saxtead Woodbridge Suffolk IP3 9QG United Kingdom to The Barn the Green Saxtead Woodbridge Suffolk IP13 9QG on 7 August 2019
01 Aug 2019 AP03 Appointment of Mr Hugh Seymour Wolley as a secretary on 31 May 2019
28 Jun 2019 AD01 Registered office address changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to The Barn the Green Saxtead Woodbridge Suffolk IP3 9QG on 28 June 2019
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Jun 2019 TM01 Termination of appointment of Robert Alec Booth as a director on 31 May 2019
26 Feb 2019 AA01 Previous accounting period extended from 31 August 2018 to 30 September 2018
07 Nov 2018 RP04PSC08 Second filing for the notification of a person with significant control statement
07 Nov 2018 RP04PSC07 Second filing for the cessation of George Grey as a person with significant control
07 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 October 2017
  • GBP 10,000
12 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-21
08 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
04 Jan 2018 PSC08 Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 07/11/2018
04 Jan 2018 PSC07 Cessation of George Christopher Grey as a person with significant control on 22 December 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 07/11/2018.
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 10,526.32
04 Jan 2018 PSC07 Cessation of Robert Alec Booth as a person with significant control on 25 October 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 of the companies act 2006 06/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2017 AP01 Appointment of Mr Ian Ashley Drew as a director on 23 October 2017
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 November 2017
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2018.
04 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-04
  • GBP 2