FOUNDRY NOTTINGHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

26/01/2526 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

27/06/2327 June 2023 Appointment of Mrs Nicole Rene Gupta as a director on 2023-06-26

View Document

24/01/2324 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

28/12/2228 December 2022 Satisfaction of charge 111683230001 in full

View Document

28/12/2228 December 2022 Satisfaction of charge 111683230002 in full

View Document

28/10/2228 October 2022 Registration of charge 111683230003, created on 2022-10-19

View Document

28/10/2228 October 2022 Registration of charge 111683230004, created on 2022-10-19

View Document

11/10/2211 October 2022 Appointment of Mrs Nisha Gupta as a director on 2022-10-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MYSTREETSCAPE LTD / 26/03/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUPAM GUPTA / 26/03/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

26/03/1926 March 2019 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

12/02/1912 February 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUPAM GUPTA / 17/08/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

02/07/182 July 2018 COMPANY NAME CHANGED FOUNDRY 65 LIMITED CERTIFICATE ISSUED ON 02/07/18

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111683230002

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111683230001

View Document

24/01/1824 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PF DELIGHTS LTD


  • 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