Advanced company searchLink opens in new window

FOUNDRY SOURCING LTD

Company number 12939713

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)
10 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
19 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
16 Mar 2023 MR01 Registration of charge 129397130004, created on 9 March 2023
10 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
01 Jun 2022 AP03 Appointment of Mr John Anthony Howarth as a secretary on 31 May 2022
31 May 2022 TM02 Termination of appointment of Theo Hamburger as a secretary on 31 May 2022
31 May 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
22 Oct 2021 AP03 Appointment of Theo Hamburger as a secretary on 13 August 2021
23 Sep 2021 MR01 Registration of charge 129397130003, created on 23 September 2021
21 Sep 2021 MR01 Registration of charge 129397130002, created on 15 September 2021
21 Aug 2021 TM02 Termination of appointment of Natalie Jane Podmore as a secretary on 13 August 2021
20 Apr 2021 MR01 Registration of charge 129397130001, created on 12 April 2021
01 Mar 2021 AD01 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom to Borough House the Causeway Altrincham WA14 1DE on 1 March 2021
08 Jan 2021 PSC05 Change of details for Admiral Sportswear Limited as a person with significant control on 17 December 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
07 Jan 2021 AP01 Appointment of Andrew David Wilson as a director on 17 December 2020
07 Jan 2021 AP01 Appointment of Faye Elizabeth Traynor as a director on 17 December 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
21 Oct 2020 SH08 Change of share class name or designation
21 Oct 2020 MA Memorandum and Articles of Association
21 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 AP03 Appointment of Natalie Jane Podmore as a secretary on 12 October 2020