FOUNDRYBOX LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Registered office address changed from 33D Ferme Park Road London N4 4EB England to 32 Chatterton Road London N4 2DZ on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Mr Alexander Oliver Dummett as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Alexander Oliver Dummett on 2025-02-28

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

24/07/2424 July 2024 Registered office address changed from 23 Hannington Close Houlton Rugby Warwickshire CV23 1FG England to 33D Ferme Park Road London N4 4EB on 2024-07-24

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

06/04/246 April 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

24/04/2324 April 2023 Registered office address changed from C/O Crawford Robertson Accountants 3 Elborow Way Cawston Rugby Warwickshire CV22 7YQ United Kingdom to 23 Hannington Close Houlton Rugby Warwickshire CV23 1FG on 2023-04-24

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER OLIVER DUMMETT / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER OLIVER DUMMETT / 11/10/2019

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUSITER

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 9 HILLMORTON LANE LILBOURNE RUGBY WARWICKSHIRE CV23 0SS ENGLAND

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM C/O CRAWFORD ROBERTSON ACCOUNTANTS STRUAN HOUSE, 1 WATLING STREET KILSBY RUGBY WARWICKSHIRE CV23 8YE ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/06/165 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/06/165 June 2016 REGISTERED OFFICE CHANGED ON 05/06/2016 FROM C/O CRAWFORD ROBERTSON ACCOUNTANTS 11 CROWSFURLONG RUGBY WARWICKSHIRE CV23 0WD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/08/158 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER CUSITER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/05/159 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O CRAWFORD ROBERTSON ACCOUNTANTS 16 LANCUT HILL RUGBY WARWICKSHIRE CV23 0JR

View Document

01/06/141 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/04/1413 April 2014 REGISTERED OFFICE CHANGED ON 13/04/2014 FROM 8 ROTHERHAM CLOSE CAWSTON RUGBY WARWICKSHIRE CV22 7TG ENGLAND

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CUSITER

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM BOX COTTAGE 64 MAIN ROAD CRICK NORTHAMPTON NORTHANTS NN6 7TX UNITED KINGDOM

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUSITER

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/02/135 February 2013 PREVSHO FROM 31/08/2012 TO 31/05/2012

View Document

04/02/134 February 2013 PREVEXT FROM 31/05/2012 TO 31/08/2012

View Document

21/06/1221 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLLIE-CUSITER / 07/07/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER COLLIE-CUSITER / 07/07/2011

View Document

05/05/115 May 2011 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