THE FOUNDRY BLUEPRINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewRegistered 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

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

28/08/2528 August 2025 NewNotification of Anglo American Acquisitions Inc as a person with significant control on 2025-07-31

View Document

28/08/2528 August 2025 NewAppointment of Marlyn Malazarte Laping as a director on 2025-07-31

View Document

28/08/2528 August 2025 NewCertificate of change of name

View Document

28/08/2528 August 2025 NewCessation of Christopher Adair as a person with significant control on 2025-07-31

View Document

28/08/2528 August 2025 NewTermination of appointment of Christopher Adair as a director on 2025-07-31

View Document

12/12/2412 December 2024 Director's details changed for Christopher Adair on 2024-12-10

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

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

View Document

26/02/2226 February 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2026 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

26/11/2026 November 2020 Incorporation

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