- Company Overview for FOUNDIT! GROUP LIMITED (09690801)
- Filing history for FOUNDIT! GROUP LIMITED (09690801)
- People for FOUNDIT! GROUP LIMITED (09690801)
- Charges for FOUNDIT! GROUP LIMITED (09690801)
- More for FOUNDIT! GROUP LIMITED (09690801)
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) |
---|---|---|---|
16 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Mar 2024 | PSC04 | Change of details for Mr Warren James Cowan as a person with significant control on 28 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024 | |
28 Mar 2024 | PSC04 | Change of details for Mr Andreas Pouros as a person with significant control on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Andreas Pouros on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Christopher Ian Dunn on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mrs Alicia Nadine Cowan on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Warren James Cowan on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr James Daniel Carpenter on 28 March 2024 | |
20 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
17 Jul 2023 | CH01 | Director's details changed for Mr Christopher Ian Dunn on 1 July 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Mar 2022 | CERTNM |
Company name changed foundit ! group LIMITED\certificate issued on 21/03/22
|
|
14 Mar 2022 | AP01 | Appointment of Mr James Daniel Carpenter as a director on 10 March 2022 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Andreas Pouros on 22 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from The Varnish Works 3 Bravingtons Walk London N1 9AJ United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 22 November 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
12 Aug 2021 | MR01 | Registration of charge 096908010003, created on 11 August 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
20 Aug 2020 | TM02 | Termination of appointment of Access Registrars Limited as a secretary on 13 June 2020 | |
10 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|