FOAMTECH LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
21/05/2521 May 2025 | Register inspection address has been changed from Unit 2 Roman Way Coleshill Birmingham B46 1HG England to Elan House Park Lane Castle Vale Birmingham B35 6LJ |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
08/04/258 April 2025 | Registered office address changed from Unit 2 Roman Way Coleshill Birmingham B46 1HG England to Elan House Park Lane Castle Vale Birmingham B35 6LJ on 2025-04-08 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-08 with updates |
01/05/241 May 2024 | Particulars of variation of rights attached to shares |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Memorandum and Articles of Association |
22/02/2422 February 2024 | Cessation of Rodrigo San Martin as a person with significant control on 2024-02-07 |
22/02/2422 February 2024 | Cessation of Andrew Spencer Carroll as a person with significant control on 2024-02-07 |
22/02/2422 February 2024 | Notification of Foamtech Trustees Limited as a person with significant control on 2024-02-07 |
22/02/2422 February 2024 | Registered office address changed from 15 Stoney Deep 48 Twickenham Road Teddington Middlesex TW11 8BL to Unit 2 Roman Way Coleshill Birmingham B46 1HG on 2024-02-22 |
16/01/2416 January 2024 | Satisfaction of charge 1 in full |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Director's details changed for Mr Andrew Spencer Carroll on 2022-05-16 |
16/05/2216 May 2022 | Change of details for Mr Andrew Spencer Carroll as a person with significant control on 2022-05-16 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
25/05/1625 May 2016 | SAIL ADDRESS CREATED |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/05/1531 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR RODRIGO SAN MARTIN / 01/01/2014 |
02/06/142 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
01/06/141 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARROLL / 01/01/2014 |
01/06/141 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO SAN MARTIN / 01/01/2014 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
04/06/134 June 2013 | SAIL ADDRESS CREATED |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
23/12/1023 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO SAN MARTIN / 08/05/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARROLL / 08/05/2010 |
24/06/1024 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | SECRETARY APPOINTED MR RODRIGO SAN MARTIN |
16/06/0816 June 2008 | APPOINTMENT TERMINATED SECRETARY SABINA GALLUCCIO |
16/06/0816 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | GBP IC 60000/6000 21/04/08 GBP SR 9000@6=54000 |
18/12/0718 December 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/08/074 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0725 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/05/0725 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | NEW DIRECTOR APPOINTED |
08/05/068 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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