PS FOUNDATION

Company Documents

DateDescription
05/03/255 March 2025 Cessation of Mark Richard Butt as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

09/01/259 January 2025 Accounts for a small company made up to 2024-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

15/02/2415 February 2024 Appointment of John Forrister as a director on 2024-02-14

View Document

15/02/2415 February 2024 Appointment of Mr Graham Mark Nolan as a director on 2024-02-14

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-03-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD BUTT / 21/12/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 01/03/2016

View Document

30/03/1630 March 2016 05/03/16 NO MEMBER LIST

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL BHALLA / 01/03/2016

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 16 BARHAM CLOSE WEYBRIDGE SURREY KT13 9PR

View Document

27/03/1527 March 2015 05/03/15 NO MEMBER LIST

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 05/03/14 NO MEMBER LIST

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 05/03/13 NO MEMBER LIST

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 05/03/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/06/116 June 2011 05/03/11 NO MEMBER LIST

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 05/03/10 NO MEMBER LIST

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY MARK BUTT

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL BHALLA / 01/01/2010

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 05/03/09

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED VM FOUNDATION CERTIFICATE ISSUED ON 19/01/09

View Document

05/03/085 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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