FOUNDEVER EUROPE LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-05 View Report
Accounts. Accounts type full. 2023-10-06 View Report
Officers. Change date: 2023-04-24. Officer name: Mr David Edwin Grimes. 2023-06-02 View Report
Officers. Officer name: Mr David Edwin Grimes. Change date: 2023-04-24. 2023-04-24 View Report
Change of name. Description: Company name changed sitel europe LIMITED\certificate issued on 02/03/23. 2023-03-02 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Accounts. Accounts type full. 2022-09-27 View Report
Officers. Change date: 2022-08-18. Officer name: Mr Iqbal Singh Khosa. 2022-08-18 View Report
Officers. Officer name: Mr Iqbal Singh Khosa. Change date: 2022-08-18. 2022-08-18 View Report
Officers. Officer name: Mr David Edwin Grimes. Appointment date: 2022-07-04. 2022-07-26 View Report
Officers. Termination date: 2022-07-04. Officer name: John William Hayward. 2022-07-26 View Report
Mortgage. Charge creation date: 2022-02-08. Charge number: 027562740013. 2022-02-10 View Report
Mortgage. Charge creation date: 2021-12-22. Charge number: 027562740012. 2022-01-04 View Report
Mortgage. Charge number: 027562740011. 2021-12-06 View Report
Mortgage. Charge number: 027562740010. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-11-12 View Report
Accounts. Accounts type full. 2021-09-21 View Report
Mortgage. Charge number: 5. 2021-08-26 View Report
Mortgage. Charge number: 6. 2021-08-26 View Report
Accounts. Accounts type full. 2020-12-15 View Report
Confirmation statement. Statement with updates. 2020-11-12 View Report
Officers. Officer name: Pedro Lozano De Castro. Termination date: 2020-09-25. 2020-10-09 View Report
Officers. Officer name: Mr Iqbal Singh Khosa. Appointment date: 2020-09-25. 2020-10-09 View Report
Confirmation statement. Statement with updates. 2019-11-12 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Accounts. Accounts type full. 2019-03-01 View Report
Confirmation statement. Statement with updates. 2018-11-14 View Report
Officers. Change date: 2018-10-01. Officer name: John William Hayward. 2018-11-12 View Report
Mortgage. Charge number: 027562740011. Charge creation date: 2018-07-31. 2018-08-14 View Report
Mortgage. Charge number: 027562740010. Charge creation date: 2018-07-31. 2018-08-08 View Report
Confirmation statement. Statement with updates. 2018-01-18 View Report
Accounts. Accounts type full. 2017-10-05 View Report
Officers. Officer name: John Kellett. Termination date: 2017-07-31. 2017-08-10 View Report
Address. New address: Earlsdon Park 53-55 Butts Road Coventry CV1 3BH. Old address: Building 600 Leavesden Business Park, Hercules Way Watford WD25 7GS. Change date: 2017-02-15. 2017-02-15 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Incorporation. Memorandum articles. 2016-04-07 View Report
Resolution. Description: Resolutions. 2016-04-07 View Report
Officers. Termination date: 2016-02-15. Officer name: Nordine Benbekhti. 2016-04-04 View Report
Resolution. Description: Resolutions. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Mortgage. Charge number: 8. 2015-10-09 View Report
Mortgage. Charge number: 7. 2015-10-09 View Report
Mortgage. Charge number: 9. 2015-10-09 View Report
Accounts. Accounts type full. 2015-09-07 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Officers. Officer name: Mr. John Kellett. Change date: 2010-10-02. 2014-11-11 View Report
Accounts. Accounts type full. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Officers. Officer name: Karl Vernon Brough. 2013-10-30 View Report