FOLDE INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 NewSatisfaction of charge 4 in full

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060749410005

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060749410005

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 50 GORSEY LANE WARRINGTON WA1 3PS

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN JUDE / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LG

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MR DAVID THRUSSELL

View Document

07/02/117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMILTON

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR FRED DONE

View Document

04/06/104 June 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

28/04/1028 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 30/01/09; NO CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: THE SPECTRUM, 56-58 BENSON ROAD BIRCHWOOD WARRINGTON CHESHIRE WA3 7PQ

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 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