FOUND IN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Registered office address changed from 1 Saxon Villas South Road Woking GU21 4LA England to 2 Laurel Bank Golcar Huddersfield HD7 4ER on 2024-11-29

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/08/2427 August 2024 Registered office address changed from 389 Upper Richmond Road London SW15 5QL to 1 1 Saxon Villas South Road Woking GU21 4LA on 2024-08-27

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

27/08/2427 August 2024 Registered office address changed from 1 1 Saxon Villas South Road Woking GU21 4LA England to 1 Saxon Villas South Road Woking GU21 4LA on 2024-08-27

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2022-08-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/07/199 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MRS FRANCESCA LOUISE DEPLEDGE / 17/12/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA LOUISE DEPLEDGE / 01/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TASOS ANDREOU PELOU / 01/12/2015

View Document

14/12/1514 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FRAMCESCA LOUISE DEPLEDGE / 18/11/2014

View Document

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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