FOUNDATION INFORMATION TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

23/05/2523 May 2025 Change of details for Mr Andrew Sellers as a person with significant control on 2025-04-10

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN England to 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF on 2023-06-14

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Satisfaction of charge 072352290002 in full

View Document

30/07/2130 July 2021 Registration of charge 072352290003, created on 2021-07-29

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/04/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 ADOPT ARTICLES 03/12/2019

View Document

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

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SELLERS / 16/10/2016

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072352290002

View Document

16/05/1616 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GROSSE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1223 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1223 August 2012 COMPANY NAME CHANGED FOUNDATION INFORMATION TECHNOLOGY HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/08/12

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1215 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

15/09/1015 September 2010 26/08/10 STATEMENT OF CAPITAL GBP 616.38

View Document

15/09/1015 September 2010 SUB-DIVISION 26/08/10

View Document

15/09/1015 September 2010 26/08/10 STATEMENT OF CAPITAL GBP 923.07

View Document

08/09/108 September 2010 PURCHASE AGREEMENT & LOAN AGREEMENT 26/08/2010

View Document

08/09/108 September 2010 SUBDIVISION 26/08/2010

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED SIMON GROSSE

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR ANDREW SELLERS

View Document

05/08/105 August 2010 COMPANY NAME CHANGED MARPLACE (NUMBER 758) LIMITED CERTIFICATE ISSUED ON 05/08/10

View Document

05/08/105 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/109 July 2010 DIRECTOR APPOINTED SIMON MARK WALKER

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LITCHFIELD

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED

View Document

25/06/1025 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1025 June 2010 CHANGE OF NAME 16/06/2010

View Document

26/04/1026 April 2010 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