FOUNDRY FOOD GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Accounts for a small company made up to 2024-09-30 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/06/246 June 2024 | Accounts for a small company made up to 2023-09-30 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Accounts for a small company made up to 2022-09-30 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-18 with updates |
23/11/2223 November 2022 | Notification of Foundry Holdings Ltd as a person with significant control on 2022-11-11 |
23/11/2223 November 2022 | Termination of appointment of John David Heeley as a director on 2022-11-11 |
23/11/2223 November 2022 | Cessation of Carl Philip Scothorne as a person with significant control on 2022-11-11 |
23/11/2223 November 2022 | Cessation of John David Heeley as a person with significant control on 2022-11-11 |
23/11/2223 November 2022 | Cessation of Toby Bennett as a person with significant control on 2022-11-11 |
17/11/2217 November 2022 | Registration of charge 118908070002, created on 2022-11-11 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/09/2213 September 2022 | Registered office address changed from Unit 8B Heather Lane Hathersage Hope Valley S32 1DP England to Unit 1B Heather Lane Hathersage Hope Valley S32 1DP on 2022-09-13 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/02/2123 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
22/02/2122 February 2021 | 30/09/19 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | CURRSHO FROM 31/03/2020 TO 30/09/2019 |
23/10/2023 October 2020 | REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD UNITED KINGDOM |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | COMPANY NAME CHANGED FULWOOD FOOD GROUP LTD CERTIFICATE ISSUED ON 26/06/20 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/08/197 August 2019 | CESSATION OF CORA BENNETT AS A PSC |
07/08/197 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL PHILIP SCOTHORNE |
31/07/1931 July 2019 | DIRECTOR APPOINTED CARL PHILIP SCOTHORNE |
19/03/1919 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/03/1919 March 2019 | COMPANY NAME CHANGED UMC POULTRY CO LIMITED CERTIFICATE ISSUED ON 19/03/19 |
More Company Information
Recently Viewed
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