Advanced company searchLink opens in new window

FOUNDERS FACTORY RETAIL LTD

Company number 11447114

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)
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
  • GBP 10.0001
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
  • GBP 7.5001
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 7.5001
05 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/05/2020
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