FINANCE FOUNDRY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

06/08/256 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/09/2411 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

12/04/2412 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-01-31

View Document

18/06/2318 June 2023 Registered office address changed from 41 Kingfield Road London W5 1LD United Kingdom to 77 East Road Studio Shoreditch Bsl London N1 6AH on 2023-06-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

15/04/1915 April 2019 SECRETARY APPOINTED MRS ELISE HUTCHINSON

View Document

15/04/1915 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 2

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/02/1824 February 2018 REGISTERED OFFICE CHANGED ON 24/02/2018 FROM 85 CAMBORNE AVENUE LONDON W13 9QZ

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

08/06/168 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/08/1516 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/09/142 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY GUY HUTCHINSON

View Document

06/09/136 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 CURREXT FROM 31/08/2013 TO 31/01/2014

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

14/01/1314 January 2013 COMPANY NAME CHANGED KINZLA LTD CERTIFICATE ISSUED ON 14/01/13

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELISE WOOD

View Document

05/01/135 January 2013 DIRECTOR APPOINTED MR GUY ROBERT HUTCHINSON

View Document

10/09/1210 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/05/1227 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED ELISE WOOD

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR GUY HUTCHINSON

View Document

09/09/119 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

30/05/1130 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT HUTCHINSON / 12/08/2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM GUY HUTCHINSON 69A SEAFORD ROAD WEST EALING LONDON W13 9HS

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GUY ROBERT HUTCHINSON / 12/08/2010

View Document

06/09/106 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

02/05/102 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

30/08/0930 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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