GET-FOUND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

13/03/2513 March 2025 Registered office address changed from PO Box 4385 11794592 - Companies House Default Address Cardiff CF14 8LH to Suite 2a Blackthorn House St Paul's Square Birmingham West Midlands B3 1RL on 2025-03-13

View Document

14/02/2514 February 2025

View Document

14/02/2514 February 2025 Registered office address changed to PO Box 4385, 11794592 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-14

View Document

14/02/2514 February 2025

View Document

14/02/2514 February 2025

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Registered office address changed from 34 Deer Park Drive Birmingham B42 2ES England to Suite 2a Suite 2a, Blackthorn House St Paul's Square Birmingham B3 1RL on 2022-11-11

View Document

11/11/2211 November 2022 Registered office address changed from Suite 2a Suite 2a, Blackthorn House St Paul's Square Birmingham B3 1RL England to Suite 2a Blackthorn House St Paul's Square Birmingham West Midlands B3 1RL on 2022-11-11

View Document

23/10/2223 October 2022 Micro company accounts made up to 2022-01-31

View Document

23/10/2223 October 2022 Registered office address changed from 7 Brindley Pl, Birmingham Oozells Square Birmingham B1 2HS England to 34 Deer Park Drive Birmingham B42 2ES on 2022-10-23

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/11/2114 November 2021 Director's details changed for Mr Jason Richard Edward Jackson on 2021-11-03

View Document

14/11/2114 November 2021 Registered office address changed from 65 Gorse Farm Road Birmingham B43 5LS United Kingdom to 7 Brindley Pl, Birmingham Oozells Square Birmingham B1 2HS on 2021-11-14

View Document

14/11/2114 November 2021 Director's details changed for Mr Alexander Joseph Davis on 2021-11-03

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR JASON RICHARD EDWARD JACKSON

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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