FOAMTECH LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

21/05/2521 May 2025 Register inspection address has been changed from Unit 2 Roman Way Coleshill Birmingham B46 1HG England to Elan House Park Lane Castle Vale Birmingham B35 6LJ

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

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

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

01/05/241 May 2024 Particulars of variation of rights attached to shares

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

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

View Document

22/02/2422 February 2024 Cessation of Andrew Spencer Carroll as a person with significant control on 2024-02-07

View Document

22/02/2422 February 2024 Notification of Foamtech Trustees Limited as a person with significant control on 2024-02-07

View Document

22/02/2422 February 2024 Registered office address changed from 15 Stoney Deep 48 Twickenham Road Teddington Middlesex TW11 8BL to Unit 2 Roman Way Coleshill Birmingham B46 1HG on 2024-02-22

View Document

16/01/2416 January 2024 Satisfaction of charge 1 in full

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Director's details changed for Mr Andrew Spencer Carroll on 2022-05-16

View Document

16/05/2216 May 2022 Change of details for Mr Andrew Spencer Carroll as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 SAIL ADDRESS CREATED

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/05/1531 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RODRIGO SAN MARTIN / 01/01/2014

View Document

02/06/142 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

01/06/141 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARROLL / 01/01/2014

View Document

01/06/141 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO SAN MARTIN / 01/01/2014

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 SAIL ADDRESS CREATED

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO SAN MARTIN / 08/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARROLL / 08/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 SECRETARY APPOINTED MR RODRIGO SAN MARTIN

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY SABINA GALLUCCIO

View Document

16/06/0816 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 GBP IC 60000/6000 21/04/08 GBP SR 9000@6=54000

View Document

18/12/0718 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 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