FOAMTECH TRUSTEES LIMITED
Company Documents
Date | Description |
---|---|
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 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
07/11/247 November 2024 | Current accounting period extended from 2024-03-31 to 2025-03-31 |
12/04/2412 April 2024 | Director's details changed for Mr Christopher John Kelly on 2024-04-11 |
29/02/2429 February 2024 | Current accounting period shortened from 2024-12-31 to 2024-03-31 |
27/02/2427 February 2024 | Memorandum and Articles of Association |
27/02/2427 February 2024 | Resolutions |
27/02/2427 February 2024 | Resolutions |
27/02/2427 February 2024 | Resolutions |
22/02/2422 February 2024 | Notification of a person with significant control statement |
22/02/2422 February 2024 | Cessation of Rodrigo San Martin Tomas as a person with significant control on 2024-02-07 |
22/02/2422 February 2024 | Appointment of Mr Andrew Spencer Carroll as a director on 2024-02-07 |
22/02/2422 February 2024 | Appointment of Mr Christopher John Kelly as a director on 2024-02-07 |
22/02/2422 February 2024 | Appointment of Mr James Philip Carroll as a director on 2024-02-07 |
08/12/238 December 2023 | Incorporation |
More Company Information
Recently Viewed
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