FOUNDDIGITAL DS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

04/12/244 December 2024 Change of details for Mr Robert Patrick Bath as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Robert Patrick Bath on 2024-12-04

View Document

13/08/2413 August 2024 Director's details changed for Mr Robert Patrick Bath on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Robert Patrick Bath as a person with significant control on 2024-08-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/04/234 April 2023 Change of details for Mr Robert Patrick Bath as a person with significant control on 2023-04-04

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

02/02/222 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

10/12/2110 December 2021 Registered office address changed from 3rd Floor, Basildon House 7 Moorgate London EC2R 6AF England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2021-12-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BATH

View Document

17/05/1817 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/05/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY EXCEED COSEC SERVICES LIMITED

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN TW20 0DF UNITED KINGDOM

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK BATH / 05/03/2018

View Document

17/05/1717 May 2017 COMPANY NAME CHANGED HLULEKA LIMITED CERTIFICATE ISSUED ON 17/05/17

View Document

12/05/1712 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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