FOUNDOCEAN HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
06/02/256 February 2025 | Termination of appointment of Ivan Edward Ronald as a director on 2025-01-31 |
06/02/256 February 2025 | Appointment of Mr Stuart David Phillips as a director on 2025-02-06 |
20/12/2420 December 2024 | |
20/12/2420 December 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
20/12/2420 December 2024 | |
20/12/2420 December 2024 | |
16/10/2416 October 2024 | Registration of charge 119357510005, created on 2024-10-11 |
15/10/2415 October 2024 | Registration of charge 119357510004, created on 2024-10-11 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
08/04/248 April 2024 | Termination of appointment of Martin Thomas Hardy as a director on 2024-03-29 |
22/01/2422 January 2024 | Registration of charge 119357510003, created on 2024-01-18 |
09/01/249 January 2024 | Appointment of Mr Thomas Lancaster-King as a secretary on 2024-01-08 |
09/01/249 January 2024 | Registered office address changed from Jubilee House Third Avenue Marlow SL7 1EY England to Standbrook House Third Floor 2-5 Old Bond Street London W1S 4PD on 2024-01-09 |
09/01/249 January 2024 | Termination of appointment of Hazel Hunter as a secretary on 2024-01-08 |
20/11/2320 November 2023 | |
20/11/2320 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
20/11/2320 November 2023 | |
20/11/2320 November 2023 | |
13/10/2313 October 2023 | Registration of charge 119357510002, created on 2023-10-13 |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Memorandum and Articles of Association |
11/10/2311 October 2023 | Resolutions |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
24/03/2324 March 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
24/03/2324 March 2023 | |
24/03/2324 March 2023 | |
24/03/2324 March 2023 | |
08/02/238 February 2023 | Director's details changed for Mr Ivan Edward Ronald on 2023-02-08 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with updates |
15/02/2215 February 2022 | Satisfaction of charge 119357510001 in full |
03/11/213 November 2021 | Notification of Venterra Limited as a person with significant control on 2021-10-25 |
03/11/213 November 2021 | Cessation of Keith Edmund James Miller as a person with significant control on 2021-10-25 |
03/11/213 November 2021 | Cessation of James Ralph Bell as a person with significant control on 2021-10-25 |
02/11/212 November 2021 | Appointment of Mr Ivan Edward Ronald as a director on 2021-10-25 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM SUITE 2 REGENCY HOUSE DEDMERE ROAD MARLOW SL7 1FJ ENGLAND |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR MARTIN THOMAS HARDY |
23/05/1923 May 2019 | DIRECTOR APPOINTED MS HAZEL HUNTER |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR ANDREW PETER VENN |
23/05/1923 May 2019 | SECRETARY APPOINTED MS HAZEL HUNTER |
23/05/1923 May 2019 | 23/05/19 STATEMENT OF CAPITAL GBP 1 |
03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119357510001 |
09/04/199 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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