FOUNDERS BASE DEVELOPMENT UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Amended total exemption full accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Termination of appointment of Nova Hibernia Weimiao Bish as a director on 2025-01-17

View Document

17/01/2517 January 2025 Appointment of Ms Xiaojuan Wang as a director on 2025-01-17

View Document

17/01/2517 January 2025 Termination of appointment of Shenghaimin Bi as a director on 2025-01-17

View Document

11/12/2411 December 2024 Notification of Solcode Group Ltd as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

11/12/2411 December 2024 Cessation of Flavour Seekers Food Company Limited as a person with significant control on 2024-12-11

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

14/08/2414 August 2024 Appointment of Ms Nova Hibernia Weimiao Bish as a director on 2024-08-14

View Document

01/07/241 July 2024 Termination of appointment of Li Sun as a director on 2024-06-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to The Recentre 46 Forbury Road Reading RG1 3FD on 2024-05-21

View Document

01/03/241 March 2024 Registered office address changed from Unit 1 Grange Way Busines Park Grange Way Colchester Essex CO2 8HF England to 47 Butt Road Colchester Essex CO3 3BZ on 2024-03-01

View Document

29/02/2429 February 2024 Appointment of Ms Li Sun as a director on 2024-02-29

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Termination of appointment of Cheng Bi as a director on 2024-01-11

View Document

16/01/2416 January 2024 Appointment of Mr Shenghaimin Bi as a director on 2024-01-16

View Document

21/08/2321 August 2023 Change of details for Flavour Seekers Food Company Limited as a person with significant control on 2023-08-16

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

18/08/2318 August 2023 Cessation of Golden Door Lending Designated Activity Company as a person with significant control on 2023-08-16

View Document

27/07/2327 July 2023 Director's details changed for Mr Cheng Bi on 2023-07-26

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Cessation of Jian Yao as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Notification of Golden Door Lending Designated Activity Company as a person with significant control on 2022-03-30

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Satisfaction of charge 114358360001 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114358360002

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114358360003

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114358360001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/05/1912 May 2019 DIRECTOR APPOINTED MR CHENG BI

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAVOUR SEEKERS FOOD COMPANY LIMITED

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR JIAN YAO / 03/09/2018

View Document

25/09/1825 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 250

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

12/08/1812 August 2018 DIRECTOR APPOINTED MR JIAN YAO

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

12/08/1812 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIAN YAO

View Document

12/08/1812 August 2018 APPOINTMENT TERMINATED, DIRECTOR FENG JIN

View Document

12/08/1812 August 2018 CESSATION OF FENG JIN AS A PSC

View Document

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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