FOUNDIT! 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
07/02/257 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/12/2413 December 2024 Purchase of own shares.

View Document

04/12/244 December 2024 Cancellation of shares. Statement of capital on 2024-10-23

View Document

08/11/248 November 2024 Change of share class name or designation

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Termination of appointment of Andreas Pouros as a director on 2024-10-23

View Document

25/10/2425 October 2024 Cessation of Andreas Pouros as a person with significant control on 2024-10-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Satisfaction of charge 096908010003 in full

View Document

20/08/2420 August 2024 Satisfaction of charge 096908010002 in full

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

18/07/2418 July 2024 Director's details changed for Mr Andreas Pouros on 2024-07-01

View Document

18/07/2418 July 2024 Director's details changed for Mr James Daniel Carpenter on 2024-07-01

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/03/2428 March 2024 Director's details changed for Mr James Daniel Carpenter on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Warren James Cowan as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Andreas Pouros as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mrs Alicia Nadine Cowan on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Christopher Ian Dunn on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Andreas Pouros on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Warren James Cowan on 2024-03-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

17/07/2317 July 2023 Director's details changed for Mr Christopher Ian Dunn on 2023-07-01

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/11/2122 November 2021 Director's details changed for Mr Andreas Pouros on 2021-11-22

View Document

22/11/2122 November 2021 Registered office address changed from The Varnish Works 3 Bravingtons Walk London N1 9AJ United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2021-11-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, SECRETARY ACCESS REGISTRARS LIMITED

View Document

10/03/2010 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 COMPANY NAME CHANGED ONEHYDRA LIMITED CERTIFICATE ISSUED ON 02/09/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

21/03/1921 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

04/04/184 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CORPORATE SECRETARY APPOINTED ACCESS REGISTRARS LIMITED

View Document

06/10/176 October 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

04/07/174 July 2017 DISS40 (DISS40(SOAD))

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER WILLMOTT

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096908010001

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME KINGSHOTT

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096908010002

View Document

25/04/1625 April 2016 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

25/04/1625 April 2016 CURREXT FROM 31/07/2016 TO 31/08/2016

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED NR ROGER GUY WILLMOTT

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR GRAEME PAUL KINGSHOTT

View Document

10/02/1610 February 2016

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN NEWBERT

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER IAN DUNN

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096908010001

View Document

11/11/1511 November 2015 ADOPT ARTICLES 24/09/2015

View Document

28/10/1528 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 109950

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR ANDREAS POUROS

View Document

26/10/1526 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 91950

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED ALICIA NADINE COWAN

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR WARREN KARL NEWBERT

View Document

17/07/1517 July 2015 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