FOUNDERS NETWORKING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Registered office address changed from Arena Business Centre 25 Barnes Wallis Road Fareham PO15 5TT England to Old Bond Store Back of the Walls Southampton SO14 3HA on 2024-04-12

View Document

13/12/2313 December 2023 Director's details changed for Mr Nicholas Stavros Taliadoros on 2023-12-13

View Document

30/11/2330 November 2023 Registered office address changed from Spaces 4500 Parkway Whiteley Fareham PO15 7AZ England to Arena Business Centre 25 Barnes Wallis Road Fareham PO15 5TT on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Miss Jasmine Megan Williams on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Nicholas Stavros Taliadoros on 2023-11-30

View Document

17/10/2317 October 2023 Notification of a person with significant control statement

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

03/07/233 July 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Appointment of Mr Harry Steven Farmer-Hill as a director on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Nicholas Stavros Taliadoros as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Registered office address changed from Heaton House Cams Estate Cams Hill Fareham PO16 8AA England to Spaces 4500 Parkway Whiteley Fareham PO15 7AZ on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Christian Richard Mouncey as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Miss Jasmine Megan Williams as a director on 2023-06-30

View Document

21/04/2321 April 2023 Cessation of Sophie Foote as a person with significant control on 2023-01-01

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/04/2321 April 2023 Notification of Nicholas Stavros Taliadoros as a person with significant control on 2023-01-01

View Document

11/04/2311 April 2023 Termination of appointment of Sophie Foote as a director on 2023-04-11

View Document

09/11/229 November 2022 Appointment of Mr Nicholas Taliadoros as a director on 2022-11-01

View Document

18/10/2218 October 2022 Registered office address changed from 68 Privett Road Fareham PO15 6SP England to Heaton House Cams Estate Cams Hill Fareham PO16 8AA on 2022-10-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Termination of appointment of John Colin Cousins as a director on 2022-04-22

View Document

23/07/2123 July 2021 Incorporation

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