THE FOUNDRY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

26/01/2526 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

03/07/233 July 2023 Change of details for Mr Anupam Gupta as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Notification of Nicole Rene Gupta as a person with significant control on 2023-07-03

View Document

20/06/2320 June 2023 Appointment of Mrs Nicole Rene Gupta as a director on 2023-06-20

View Document

24/01/2324 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

23/01/2323 January 2023 Satisfaction of charge 115233920001 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115233920001

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 CESSATION OF KANISHKA GUPTA AS A PSC

View Document

11/07/1911 July 2019 ADOPT ARTICLES 12/06/2019

View Document

10/07/1910 July 2019 12/06/19 STATEMENT OF CAPITAL GBP 12

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANISHKA GUPTA

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANUPAM GUPTA / 12/06/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUPAM GUPTA / 26/03/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANUPAM GUPTA / 26/03/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

26/03/1926 March 2019 CURRSHO FROM 31/12/2019 TO 30/04/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUPAM GUPTA / 05/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANUPAM GUPTA / 05/02/2019

View Document

16/01/1916 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 6

View Document

22/08/1822 August 2018 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

17/08/1817 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information