FOUNDRY COFFEE GROUP LTD.

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Change of details for Richard James Carter as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Richard James Carter on 2024-06-06

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

06/06/246 June 2024 Registered office address changed from Fordham St Georges Lane Hurstpierpoint BN6 9QX to 53 Gildredge Road 53 Gildredge Road Eastbourne East Sussex BN21 4SF on 2024-06-06

View Document

06/06/246 June 2024 Registered office address changed from 53 Gildredge Road 53 Gildredge Road Eastbourne East Sussex BN21 4SF United Kingdom to 53 Gildredge Road Eastbourne East Sussex BN21 4SF on 2024-06-06

View Document

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

View Accounts

06/10/236 October 2023

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

30/06/2330 June 2023 Notification of Richard James Carter as a person with significant control on 2017-05-31

View Document

30/06/2330 June 2023 Cessation of Richard James Carter as a person with significant control on 2017-05-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

21/06/2321 June 2023 Change of name notice

View Document

21/06/2321 June 2023 Certificate of change of name

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/09/2130 September 2021 Change of details for Mr Richard James Carter as a person with significant control on 2021-09-28

View Document

30/09/2130 September 2021 Director's details changed for Mr Richard Carter on 2021-09-28

View Document

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

View Accounts

22/04/2122 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD CARTER / 24/01/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CARTER / 15/01/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD CARTER / 15/01/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD CARTER / 15/01/2020

View Document

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

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY GRAHAM SHEPHERD

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHEPHERD

View Document

24/01/2024 January 2020 CESSATION OF GRAHAM SHEPHERD AS A PSC

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 6 OTHERPLACE LOFTS 11 JEW STREET BRIGHTON EAST SUSSEX BN1 1UT

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD CARTER / 03/09/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CARTER / 03/09/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM SHEPHERD / 03/09/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

08/10/188 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM SHEPHERD / 03/09/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SHEPHERD / 03/09/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 2, RICHMOND COURT, 28 OSMOND ROAD HOVE BN3 1TD UNITED KINGDOM

View Document

23/08/1823 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Incorporation

View Document

31/05/1731 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