FOUNDRY FOOD GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a small company made up to 2024-09-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Accounts for a small company made up to 2023-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

23/11/2223 November 2022 Notification of Foundry Holdings Ltd as a person with significant control on 2022-11-11

View Document

23/11/2223 November 2022 Termination of appointment of John David Heeley as a director on 2022-11-11

View Document

23/11/2223 November 2022 Cessation of Carl Philip Scothorne as a person with significant control on 2022-11-11

View Document

23/11/2223 November 2022 Cessation of John David Heeley as a person with significant control on 2022-11-11

View Document

23/11/2223 November 2022 Cessation of Toby Bennett as a person with significant control on 2022-11-11

View Document

17/11/2217 November 2022 Registration of charge 118908070002, created on 2022-11-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

22/02/2122 February 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CURRSHO FROM 31/03/2020 TO 30/09/2019

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 COMPANY NAME CHANGED FULWOOD FOOD GROUP LTD CERTIFICATE ISSUED ON 26/06/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 CESSATION OF CORA BENNETT AS A PSC

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL PHILIP SCOTHORNE

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED CARL PHILIP SCOTHORNE

View Document

19/03/1919 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED UMC POULTRY CO LIMITED CERTIFICATE ISSUED ON 19/03/19

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