- Company Overview for FOUNDOCEAN HOLDINGS LIMITED (11935751)
- Filing history for FOUNDOCEAN HOLDINGS LIMITED (11935751)
- People for FOUNDOCEAN HOLDINGS LIMITED (11935751)
- Charges for FOUNDOCEAN HOLDINGS LIMITED (11935751)
- More for FOUNDOCEAN HOLDINGS LIMITED (11935751)
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) |
---|---|---|---|
24 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
24 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
08 Feb 2023 | CH01 | Director's details changed for Mr Ivan Edward Ronald on 8 February 2023 | |
27 Jul 2022 | TM01 | Termination of appointment of Keith Edmund James Miller as a director on 14 December 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
15 Feb 2022 | MR04 | Satisfaction of charge 119357510001 in full | |
03 Nov 2021 | PSC02 | Notification of Venterra Limited as a person with significant control on 25 October 2021 | |
03 Nov 2021 | PSC07 | Cessation of Keith Edmund James Miller as a person with significant control on 25 October 2021 | |
03 Nov 2021 | PSC07 | Cessation of James Ralph Bell as a person with significant control on 25 October 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr Ivan Edward Ronald as a director on 25 October 2021 | |
05 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
10 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
16 Dec 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
31 Jul 2019 | AD01 | Registered office address changed from Suite 2 Regency House Dedmere Road Marlow SL7 1FJ England to Jubilee House Third Avenue Marlow SL7 1EY on 31 July 2019 | |
23 May 2019 | SH01 |
Statement of capital following an allotment of shares on 23 May 2019
|
|
23 May 2019 | AP03 | Appointment of Ms Hazel Hunter as a secretary on 23 May 2019 | |
23 May 2019 | AP01 | Appointment of Mr Andrew Peter Venn as a director on 23 May 2019 | |
23 May 2019 | AP01 | Appointment of Mr Martin Thomas Hardy as a director on 23 May 2019 | |
23 May 2019 | AP01 | Appointment of Ms Hazel Hunter as a director on 23 May 2019 | |
03 May 2019 | MR01 | Registration of charge 119357510001, created on 18 April 2019 | |
09 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-09
|