- Company Overview for FOUNDERS FACTORY RETAIL LTD (11447114)
- Filing history for FOUNDERS FACTORY RETAIL LTD (11447114)
- People for FOUNDERS FACTORY RETAIL LTD (11447114)
- Registers for FOUNDERS FACTORY RETAIL LTD (11447114)
- More for FOUNDERS FACTORY RETAIL LTD (11447114)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
20 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Jeremy Pee as a director on 29 September 2023 | |
19 Oct 2023 | AP01 | Appointment of Mr Stuart Ross Ramage as a director on 29 September 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
26 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Jun 2023 | AD03 | Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ | |
01 Jun 2023 | AD02 | Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
21 Nov 2022 | AD01 | Registered office address changed from Founders Factory, Northcliffe House Young Street London W8 5EH England to Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street London WC2R 3DA on 21 November 2022 | |
21 Nov 2022 | PSC05 | Change of details for Founders Factory Limited as a person with significant control on 21 November 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
20 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
07 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 26 August 2020
|
|
12 Feb 2021 | TM01 | Termination of appointment of Richard Edmund Kinnaird Dana as a director on 24 November 2020 | |
24 Nov 2020 | AP01 | Appointment of Mr Frank William Webster as a director on 24 November 2020 | |
14 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
01 May 2020 | RP04CS01 | Second filing of Confirmation Statement dated 03/07/2019 | |
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|
|
04 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|
|
05 Jul 2019 | CS01 |
Confirmation statement made on 3 July 2019 with updates
|
|
31 Jan 2019 | TM01 | Termination of appointment of Melanie Jane Smith as a director on 31 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Jeremy Pee as a director on 31 January 2019 |