FOUNDRY SERVICES LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-07-06 View Report
Address. New address: C/O Defries Weiss 1 Bridge Lane London NW11 0EA. Change date: 2023-04-26. Old address: 1 Bridge Lane London NW11 0EA United Kingdom. 2023-04-26 View Report
Address. New address: 1 Bridge Lane London NW11 0EA. Old address: C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ United Kingdom. Change date: 2023-04-25. 2023-04-25 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Confirmation statement. Statement with updates. 2022-07-05 View Report
Accounts. Accounts type total exemption full. 2021-09-10 View Report
Persons with significant control. Change date: 2021-07-05. Psc name: Mr Edward Froggatt. 2021-07-06 View Report
Officers. Officer name: Mr Edward Froggatt. Change date: 2021-07-05. 2021-07-05 View Report
Confirmation statement. Statement with updates. 2021-07-05 View Report
Address. Old address: 311 Ballards Lane North Finchley London N12 8LY United Kingdom. New address: C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ. Change date: 2021-06-17. 2021-06-17 View Report
Accounts. Accounts type total exemption full. 2020-09-17 View Report
Confirmation statement. Statement with updates. 2020-07-06 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Persons with significant control. Change date: 2019-07-08. Psc name: Mr Andrew Butcher. 2019-07-09 View Report
Officers. Officer name: Mr Andrew Butcher. Change date: 2019-07-08. 2019-07-08 View Report
Capital. Capital allotment shares. 2019-07-08 View Report
Capital. Capital allotment shares. 2019-07-08 View Report
Confirmation statement. Statement with updates. 2019-07-08 View Report
Accounts. Accounts type total exemption full. 2018-08-15 View Report
Confirmation statement. Statement with updates. 2018-08-07 View Report
Persons with significant control. Notification date: 2017-07-06. Psc name: Edward Froggatt. 2018-08-07 View Report
Persons with significant control. Notification date: 2017-07-06. Psc name: Andrew Butcher. 2018-08-07 View Report
Accounts. Change account reference date company current shortened. 2018-05-03 View Report
Incorporation. Capital: GBP 80 2017-07-06 View Report