Advanced company searchLink opens in new window

FOUNDERS FACTORY LIMITED

Company number 09564631

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)
08 Apr 2024 SH19 Statement of capital on 8 April 2024
  • GBP 12.67249
  • ANNOTATION Clarification this form is a second filing of the SH19 registered on 20/03/2024.
25 Mar 2024 MA Memorandum and Articles of Association
20 Mar 2024 SH19 Statement of capital on 20 March 2024
  • GBP 12.67249
  • ANNOTATION Clarification a second filed SH19 was registered on 08/04/2024.
20 Mar 2024 SH20 Statement by Directors
20 Mar 2024 CAP-SS Solvency Statement dated 12/03/24
20 Mar 2024 CAP-SS Solvency Statement dated 12/03/24
20 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Cancel share prem a/c 19/03/2024
29 Feb 2024 CH01 Director's details changed for Mr Henry Lane Fox on 29 February 2024
08 Sep 2023 SH08 Change of share class name or designation
17 Jun 2023 AA Accounts for a small company made up to 31 December 2022
17 May 2023 TM01 Termination of appointment of Lubomira Rochet as a director on 12 May 2023
17 May 2023 AP01 Appointment of Muriel Atias as a director on 12 May 2023
10 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
19 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
07 Dec 2022 AP01 Appointment of Jannik Von Wallis as a director on 31 October 2022
07 Dec 2022 TM01 Termination of appointment of Julian Oei as a director on 31 October 2022
29 Nov 2022 SH08 Change of share class name or designation
21 Nov 2022 AD01 Registered office address changed from Northcliffe House Young Street London W8 5EH England to Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street London WC2R 3DA on 21 November 2022
20 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 12.67249
21 Apr 2022 SH08 Change of share class name or designation
21 Apr 2022 SH08 Change of share class name or designation
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 12.66489
19 Apr 2022 SH08 Change of share class name or designation