THE FOUNDRY COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewSatisfaction of charge 4 in full

View Document

22/08/2522 August 2025 NewSatisfaction of charge 2 in full

View Document

22/08/2522 August 2025 NewSatisfaction of charge 3 in full

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Statement of company's objects

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

23/04/2423 April 2024 Change of details for Fc2015 Limited as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Registered office address changed from 3rd Floor, Arrive Tomorrow Building Mediacity Uk Salford Greater Manchester M50 2UW England to 3rd Floor, Arrive Tomorrow Building Mediacity Uk Salford Greater Manchester M50 2AB on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mr Ian Stuart Mckay on 2024-04-23

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/10/2212 October 2022 Change of details for Fc2015 Limited as a person with significant control on 2022-10-07

View Document

12/10/2212 October 2022 Registered office address changed from 3rd Floor Arrive White Building Mediacityuk Salford Greater Manchester M50 2NT England to 3rd Floor, Arrive Tomorrow Building Mediacity Uk Salford Greater Manchester M50 2UW on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Ian Stuart Mckay on 2022-10-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / FC2015 LIMITED / 07/08/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM OFFICE 6.03 TOMORROW MEDIACITYUK SALFORD GREATER MANCHESTER M50 2AB ENGLAND

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART MCKAY / 07/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BOTTOMLEY / 07/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART MCKAY / 26/02/2020

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 3 DENMARK STREET GOOSE GREEN ALTRINCHAM CHESHIRE WA14 2SS

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BOTTOMLEY / 26/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / FC2015 LIMITED / 26/02/2020

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE MURPHY

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR CATH MURPHY

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCKAY / 29/06/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCKAY / 29/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR ZOE BUCKLEY

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHILD

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR STEPHEN MARK BOTTOMLEY

View Document

27/04/1627 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MURPHY / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATH MURPHY / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATH MURPHY / 06/04/2016

View Document

08/11/158 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MURPHY

View Document

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCKAY / 17/03/2014

View Document

11/11/1311 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

24/04/1324 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 19/02/13 STATEMENT OF CAPITAL GBP 105

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR BRIAN MICHAEL CHILD

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE BUCKLEY / 19/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATH MURPHY / 19/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATH MURPHY / 17/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE BUCKLEY / 17/04/2010

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 11A GOOSE GREEN ALTRINCHAM CHESHIRE WA14 1DW

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZOE CONNOLLY / 28/02/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/088 August 2008 DIRECTOR APPOINTED CATH MURPHY

View Document

08/05/088 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

05/10/045 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0429 September 2004 NC INC ALREADY ADJUSTED 27/02/03

View Document

29/09/0429 September 2004 NC INC ALREADY ADJUSTED 27/02/03

View Document

29/09/0429 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0429 September 2004 £ NC 3000/4000 27/02/0

View Document

26/04/0426 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 £ NC 1000/3000 21/10/02

View Document

04/11/024 November 2002 DIVISION 21/10/02

View Document

04/11/024 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/024 November 2002 NC INC ALREADY ADJUSTED 21/10/02

View Document

04/11/024 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/05/0220 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 COMPANY NAME CHANGED MURPHY MCKAY LIMITED CERTIFICATE ISSUED ON 17/05/02

View Document

07/05/027 May 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

07/05/027 May 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

23/04/0223 April 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/0212 March 2002 APPLICATION FOR STRIKING-OFF

View Document

12/02/0212 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 COMPANY NAME CHANGED THE FOUNDRY COMMUNICATIONS LIMIT ED CERTIFICATE ISSUED ON 03/12/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 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