Q1 FOUNDATION

Company Documents

DateDescription
05/02/255 February 2025 Termination of appointment of Stuart Arthur James Rowsell as a director on 2025-01-29

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

09/02/249 February 2024 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor 10 Rose & Crown Yard King Street London SW1Y 6RE on 2024-02-09

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

27/10/2327 October 2023 Termination of appointment of Clinton Kramer as a director on 2023-10-27

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/12/1812 December 2018 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