THE FOUNDRY BLUEPRINT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered office address changed from Unit C9 Inspire Business Park 16 Carrowreagh Road Dundonald Belfast BT16 1QT Northern Ireland to S P B Belfast Ltd Scottish Provident Buildings 7 Donegall, Square West Belfast BT1 6JH on 2025-09-02 |
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-28 with updates |
28/08/2528 August 2025 New | Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-07-31 |
28/08/2528 August 2025 New | Appointment of Marlyn Malazarte Laping as a director on 2025-07-31 |
28/08/2528 August 2025 New | Certificate of change of name |
28/08/2528 August 2025 New | Cessation of Christopher Adair as a person with significant control on 2025-07-31 |
28/08/2528 August 2025 New | Termination of appointment of Christopher Adair as a director on 2025-07-31 |
12/12/2412 December 2024 | Director's details changed for Christopher Adair on 2024-12-10 |
09/12/249 December 2024 | Total exemption full accounts made up to 2023-11-30 |
27/11/2427 November 2024 | Compulsory strike-off action has been discontinued |
26/11/2426 November 2024 | Confirmation statement made on 2024-11-25 with no updates |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2022-11-30 |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
08/12/228 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2021-11-30 |
05/05/225 May 2022 | Registered office address changed from 4 Ballyrusley Road Portaferry BT22 1JR Northern Ireland to Unit C9 Inspire Business Park 16 Carrowreagh Road Dundonald Belfast BT16 1QT on 2022-05-05 |
26/02/2226 February 2022 | Confirmation statement made on 2021-11-25 with no updates |
25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
26/11/2026 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
26/11/2026 November 2020 | Incorporation |
More Company Information
Recently Viewed
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