- Company Overview for FOUNDRIES.IO LIMITED (10899991)
- Filing history for FOUNDRIES.IO LIMITED (10899991)
- People for FOUNDRIES.IO LIMITED (10899991)
- Registers for FOUNDRIES.IO LIMITED (10899991)
- More for FOUNDRIES.IO LIMITED (10899991)
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
|
|
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
|
|
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Jan 2018 | PSC07 |
Cessation of George Christopher Grey as a person with significant control on 22 December 2017
|
|
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
04 Jan 2018 | PSC07 | Cessation of Robert Alec Booth as a person with significant control on 25 October 2017 | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-04
|