Advanced company searchLink opens in new window

FOUNDATION STONE INVESTMENTS LTD

Company number 15705339

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)
27 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ R-create new share class 04/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2024 MA Memorandum and Articles of Association
23 Oct 2024 SH08 Change of share class name or designation
22 Oct 2024 SH02 Sub-division of shares on 4 October 2024
18 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
18 Oct 2024 PSC01 Notification of Anya Judith Elizabeth Cox as a person with significant control on 4 October 2024
18 Oct 2024 PSC04 Change of details for Mr Henry Roger Boyd Cox as a person with significant control on 4 October 2024
18 Oct 2024 AP01 Appointment of Mrs Anya Judith Elizabeth Cox as a director on 4 October 2024
04 Oct 2024 AD01 Registered office address changed from Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton West Midlands WV10 9TG United Kingdom to Clarence Cottage, 45 Clarence Hill Dartmouth TQ6 9NY on 4 October 2024
13 Aug 2024 PSC04 Change of details for Mr Henry Roger Boyd Cox as a person with significant control on 13 August 2024
13 Aug 2024 CH01 Director's details changed for Mr Henry Roger Boyd Cox on 13 August 2024
13 Aug 2024 AD01 Registered office address changed from 1st Floor 3&4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW United Kingdom to Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton West Midlands WV10 9TG on 13 August 2024
07 May 2024 NEWINC Incorporation
Statement of capital on 2024-05-07
  • GBP 4