11:FS FOUNDRY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

15/05/2515 May 2025 Registered office address changed from Business Cube, 43 Worship Street London EC2A 2DU England to 9 Appold Street 9 Appold Street Mindspace, 8th Floor London EC2A 2AP on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from 9 Appold Street 9 Appold Street Mindspace, 8th Floor London EC2A 2AP England to 9 Appold Street Mindspace, 8th Floor London EC2A 2AP on 2025-05-15

View Document

01/04/251 April 2025 Accounts for a small company made up to 2023-12-31

View Document

26/02/2526 February 2025 Appointment of Mr David Morris as a director on 2025-02-06

View Document

20/02/2520 February 2025 Notification of 11:Fs Holdings Ltd as a person with significant control on 2025-02-06

View Document

20/02/2520 February 2025 Cessation of Eleven Fs Group Limited as a person with significant control on 2025-02-06

View Document

17/02/2517 February 2025 Termination of appointment of Martin Moen Vollan as a director on 2025-02-06

View Document

17/02/2517 February 2025 Appointment of Mr James Campbell as a director on 2025-02-06

View Document

14/02/2514 February 2025 Termination of appointment of Shaun Adrian Meadows as a director on 2025-02-06

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Registered office address changed from 1 Finsbury Avenue 11:Fs 2nd Floor London EC2M 2PF England to Business Cube, 43 Worship Street London EC2A 2DU on 2023-10-03

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM WEWORK C/O 11:FS 10 DEVONSHIRE SQUARE LONDON EC2M 4AE

View Document

16/08/1916 August 2019 SUB-DIVISION 17/07/19

View Document

16/08/1916 August 2019 ALTER ARTICLES 17/07/2019

View Document

16/08/1916 August 2019 17/07/19 STATEMENT OF CAPITAL GBP 10.56

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM WE WORK C/O 11FS 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR RASMUS AAGE TIDEMAND FIGENSCHOU

View Document

04/12/184 December 2018 10/10/18 STATEMENT OF CAPITAL GBP 10

View Document

04/12/184 December 2018 SUB-DIVISION 10/10/18

View Document

03/12/183 December 2018 ADOPT ARTICLES 10/10/2018

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED DR. AGAPI LEDA GLYPTIS

View Document

15/06/1815 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company