Advanced company searchLink opens in new window

FOAM TECHNIQUES LIMITED

Company number 02078810

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)
23 Dec 2023 AA Full accounts made up to 31 March 2023
27 Oct 2023 TM02 Termination of appointment of Ashok Ravjibhai Patel as a secretary on 27 October 2023
27 Oct 2023 AP03 Appointment of Mr Les Kozel as a secretary on 27 October 2023
27 Oct 2023 TM01 Termination of appointment of Ashok Ravjibhai Patel as a director on 27 October 2023
17 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
11 Nov 2022 AA Full accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
12 Apr 2022 TM01 Termination of appointment of Richard John Norman as a director on 1 February 2022
04 Nov 2021 AA Full accounts made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
08 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2021 AP01 Appointment of Ms Maria Jane Lewis as a director on 18 January 2021
12 Nov 2020 AA Full accounts made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
20 Jul 2020 AP01 Appointment of Mr Richard John Norman as a director on 1 June 2020
11 Oct 2019 AA Full accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
10 Dec 2018 TM01 Termination of appointment of Leslie Arthur Eddy as a director on 30 November 2018
23 Nov 2018 AA Full accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
10 Jul 2018 PSC02 Notification of Avon Group Manufacturing (Holdings) Limited as a person with significant control on 2 October 2017
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 10,000
16 Jan 2018 MR01 Registration of charge 020788100002, created on 10 January 2018
02 Nov 2017 TM01 Termination of appointment of Vershal Relan as a director on 2 October 2017