Advanced company searchLink opens in new window

FOUNDINGTIME LTD

Company number 12060208

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)
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on 9 June 2023
20 Oct 2022 AA Micro company accounts made up to 5 April 2022
23 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2022 CS01 Confirmation statement made on 27 May 2022 with updates
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2022 AD01 Registered office address changed from 25 Abington Avenue Northampton NN1 4PA United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
16 Dec 2021 AA Micro company accounts made up to 5 April 2021
10 Sep 2021 PSC07 Cessation of Natalie Massarella as a person with significant control on 6 September 2019
10 Sep 2021 PSC01 Notification of Gerry Gelle as a person with significant control on 6 September 2019
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 5 April 2020
09 Nov 2020 CS01 Confirmation statement made on 18 June 2020 with updates
19 Sep 2019 TM01 Termination of appointment of Natalie Massarella as a director on 6 September 2019
18 Sep 2019 AP01 Appointment of Mr Gerry Gelle as a director on 6 September 2019
12 Sep 2019 AA01 Current accounting period shortened from 30 June 2020 to 5 April 2020
10 Sep 2019 AD01 Registered office address changed from 12 Gaskell Drive Horbury Wakefield WF4 6JS United Kingdom to 25 Abington Avenue Northampton NN1 4PA on 10 September 2019
19 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted