FOAMTECH TRUSTEES LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Registered office address changed from Unit 2 Roman Way Coleshill Birmingham B46 1HG England to Elan House Park Lane Castle Vale Birmingham B35 6LJ on 2025-04-08

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

07/11/247 November 2024 Current accounting period extended from 2024-03-31 to 2025-03-31

View Document

12/04/2412 April 2024 Director's details changed for Mr Christopher John Kelly on 2024-04-11

View Document

29/02/2429 February 2024 Current accounting period shortened from 2024-12-31 to 2024-03-31

View Document

27/02/2427 February 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

22/02/2422 February 2024 Notification of a person with significant control statement

View Document

22/02/2422 February 2024 Cessation of Rodrigo San Martin Tomas as a person with significant control on 2024-02-07

View Document

22/02/2422 February 2024 Appointment of Mr Andrew Spencer Carroll as a director on 2024-02-07

View Document

22/02/2422 February 2024 Appointment of Mr Christopher John Kelly as a director on 2024-02-07

View Document

22/02/2422 February 2024 Appointment of Mr James Philip Carroll as a director on 2024-02-07

View Document

08/12/238 December 2023 Incorporation

View Document


More Company Information