FOUNDRY4 CONSULTING LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewRegistered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW on 2025-06-19

View Document

09/04/259 April 2025 Part of the property or undertaking has been released from charge 106863210003

View Document

04/03/254 March 2025 Change of details for Tpximpact Holdings Plc as a person with significant control on 2025-02-28

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

19/12/2419 December 2024 Appointment of Mr Richard Owen Griffiths as a director on 2024-12-17

View Document

19/12/2419 December 2024 Termination of appointment of Stephen Winters as a director on 2024-12-17

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

10/01/2310 January 2023 Termination of appointment of Neal Narendra Gandhi as a director on 2023-01-09

View Document

10/01/2310 January 2023 Appointment of Bjorn Alex Paul Conway as a director on 2023-01-09

View Document

20/10/2220 October 2022 Appointment of Mr Stephen Winters as a director on 2022-10-01

View Document

18/10/2218 October 2022 Termination of appointment of Oliver James Rigby as a director on 2022-10-01

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

04/04/224 April 2022 Termination of appointment of James Kimbell Herbert as a director on 2022-03-31

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

09/11/219 November 2021 Change of details for The Panoply Holdings Plc as a person with significant control on 2021-09-30

View Document

16/08/2016 August 2020 CHANGE OF COMPANY NAME 29/07/2020

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR JON HOLT

View Document

06/08/206 August 2020 COMPANY NAME CHANGED NOT BINARY LIMITED CERTIFICATE ISSUED ON 06/08/20

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RIGBY JAMES / 30/04/2020

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH VICK

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR OLIVER RIGBY JAMES

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JUKES

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106863210001

View Document

19/06/1919 June 2019 ADOPT ARTICLES 04/06/2019

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR JON HOLT

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR MATTHEW DAVID JUKES

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM AVANTA SACKVILLE STREET 25 SACKVILLE STREET LONDON W1S 3AX ENGLAND

View Document

18/12/1818 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS SARAH VICK

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PANOPLY HOLDINGS PLC

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

24/10/1724 October 2017 10/10/2017

View Document

16/10/1716 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 20

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHA ROCK / 16/10/2017

View Document

16/10/1716 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 72

View Document

16/10/1716 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 13.3

View Document

16/10/1716 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 110

View Document

16/10/1716 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 100

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR SACHA ROCK

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR JAMES KIMBELL HERBERT

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information