THE FOUNDRY TYPES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewChange of details for Mr David Michael John Quay as a person with significant control on 2025-07-11

View Document

25/07/2525 July 2025 NewChange of details for Mr Stuart Charles John De Rozario as a person with significant control on 2025-07-11

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Director's details changed for Mrs Olive Mary De Rozario on 2024-06-04

View Document

05/12/245 December 2024 Director's details changed for Mr David Michael John Quay on 2024-06-04

View Document

04/12/244 December 2024 Change of details for Mr Stuart Charles John De Rozario as a person with significant control on 2024-06-04

View Document

04/12/244 December 2024 Director's details changed for Mr Stuart Charles John De Rozario on 2024-06-04

View Document

04/12/244 December 2024 Change of details for Mr David Michael John Quay as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 95 Seaside Road Eastbourne BN21 3PL on 2024-06-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/01/2429 January 2024 Change of details for Mr Stuart Charles John De Rozario as a person with significant control on 2022-05-27

View Document

29/01/2429 January 2024 Director's details changed for Mr Stuart Charles John De Rozario on 2022-05-27

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES JOHN DE ROZARIO

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JOHN QUAY / 21/02/2020

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MRS OLIVE MARY DE ROZARIO

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR STUART CHARLES JOHN DE ROZARIO

View Document

26/02/2026 February 2020 ADOPT ARTICLES 21/02/2020

View Document

21/10/1921 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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