Advanced company searchLink opens in new window

WOODSMITH FOUNDATION LIMITED

Company number 08087609

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)
19 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 Jul 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
28 Feb 2023 AA Accounts for a small company made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
04 May 2022 CERTNM Company name changed sirius minerals foundation LIMITED\certificate issued on 04/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
25 Feb 2022 AA Accounts for a small company made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
07 May 2021 AP01 Appointment of Mr William Buxton Woods as a director on 29 April 2021
23 Apr 2021 AP01 Appointment of Sir Martin James Narey as a director on 21 April 2021
07 Apr 2021 AA Accounts for a small company made up to 31 May 2020
11 Mar 2021 AP01 Appointment of Dr Elizabeth Walmsley as a director on 9 March 2021
08 Mar 2021 TM01 Termination of appointment of Richard Hunt as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of David Archer as a director on 1 March 2021
24 Jan 2021 AD01 Registered office address changed from 3rd Floor Greener House 68 Haymarket London SW1Y 4RF to Resolution House Lake View Eastfield Scarborough YO11 3ZB on 24 January 2021
11 Dec 2020 CH01 Director's details changed for Mr Jonathon Samuel on 11 December 2020
07 Dec 2020 AP01 Appointment of Mr Jonathon Samuel as a director on 23 November 2020
01 Dec 2020 TM01 Termination of appointment of Gareth Edmunds as a director on 23 November 2020
07 Nov 2020 TM01 Termination of appointment of Leah Cassandra Swain as a director on 21 October 2020
10 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
28 May 2020 AP01 Appointment of Ms Jacqueline Flynn as a director on 20 May 2020
28 May 2020 TM01 Termination of appointment of Peter John Esdaile Woods as a director on 19 May 2020
02 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
01 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
26 Feb 2019 AA Accounts for a small company made up to 31 May 2018