FOAMHAND LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

27/03/2527 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

20/03/2420 March 2024 Full accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

07/12/237 December 2023 Withdraw the company strike off application

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/05/2326 May 2023 Termination of appointment of Adam Down as a director on 2023-05-25

View Document

20/04/2320 April 2023 Termination of appointment of Paul David Lattin as a director on 2023-04-14

View Document

20/04/2320 April 2023 Appointment of Paul Anthony Diamond as a director on 2023-04-14

View Document

09/03/239 March 2023 Full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

06/04/226 April 2022 Full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Director's details changed for Mr Alan Leighton Mixer on 2021-08-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR TAJINDER GHATTAURE

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR PAUL DAVID LATTIN

View Document

15/01/1915 January 2019 CESSATION OF CALUM LUKE NICHOLSON AS A PSC

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSI (HOLDINGS) COMPANY LIMITED

View Document

19/11/1819 November 2018 CESSATION OF ADAM DOWN AS A PSC

View Document

19/11/1819 November 2018 CESSATION OF EOGHAN GILL AS A PSC

View Document

19/11/1819 November 2018 CESSATION OF PAUL ALLAN FOSTER AS A PSC

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR ALAN LEIGHTON MIXER

View Document

04/09/184 September 2018 DIRECTOR APPOINTED JONATHAN JAY FLEMING

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM

View Document

03/09/183 September 2018 DIRECTOR APPOINTED TAJINDER SINGH GHATTAURE

View Document

03/09/183 September 2018 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DOWN / 17/08/2018

View Document

03/09/183 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR CALUM NICHOLSON

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 ALTER ARTICLES 01/08/2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

22/03/1722 March 2017 01/08/16 STATEMENT OF CAPITAL GBP 120

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DOWN / 22/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 ARTICLES OF ASSOCIATION

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/05/1514 May 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information