FOLDSMART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

30/08/2430 August 2024 Registered office address changed from 175 Wokingham Road Reading RG6 1LT England to 128 City Road London EC1V 2NX on 2024-08-30

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

20/11/2320 November 2023 Director's details changed for Mr Pelham James Vincent on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr Pelham James Vincent as a person with significant control on 2023-10-23

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Director's details changed for Mr Joseph Edward Salter on 2022-02-22

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Director's details changed for Mr Pelham James Vincent on 2022-02-22

View Document

22/02/2222 February 2022 Appointment of Mr Joseph Edward Salter as a secretary on 2022-02-22

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

13/03/2013 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

04/10/194 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 200

View Document

03/10/193 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR JAMES JOHNSON-FLINT

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR DAVID BARRIE ROBINSON

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR JOSEPH EDWARD SALTER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM KEMP HOUSE CITY ROAD CITY OF LONDON LONDON EC1V 2NX ENGLAND

View Document

27/03/1827 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PELHAM JAMES VINCENT

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PELHAM JAMES VINCENT / 24/05/2017

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 165 HENLEY ROAD CAVERSHAM READING BERKSHIRE RG4 6DN ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PELHAM JAMES VINCENT / 26/02/2016

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information