FOUND GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/03/2519 March 2025 Director's details changed for Mr Sebastian Christopher Gray on 2025-03-10

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

08/10/248 October 2024 Director's details changed for Mr Robert James Miller on 2024-08-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

11/10/2211 October 2022 Notification of Bigger Enterprises Limited as a person with significant control on 2021-03-19

View Document

10/10/2210 October 2022 Cessation of Sebastian Christopher Gray as a person with significant control on 2021-10-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Director's details changed for Mr Sebastian Christopher Gray on 2022-03-25

View Document

31/03/2231 March 2022 Change of details for Mr Sebastian Christopher Gray as a person with significant control on 2022-03-25

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/07/2111 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM FOUND STUDIOS 1 LINDSEY STREET LONDON EC1A 9HP ENGLAND

View Document

07/11/197 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2018

View Document

07/11/197 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2017

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSA KATHLEEN HOWARD / 11/11/2018

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTINA MARIE FAIRHURST / 06/02/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MILLER / 01/09/2018

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR SEBASTIAN CHRISTOPHER GRAY

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN CHRISTOPHER GRAY

View Document

01/10/181 October 2018 CESSATION OF ROBERT MILLER AS A PSC

View Document

01/10/181 October 2018 CESSATION OF ROSA KATHLEEN HOWARD AS A PSC

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102694820001

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE MILLER / 15/01/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBBIE MILLER / 15/01/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

16/08/1716 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM BIG STUDIOS 1 EAST POULTRY AVENUE LONDON EC1A 9PT UNITED KINGDOM

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS KRISTINA MARIE FAIRHURST

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/07/168 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information