WELCOME TO THE FOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Registration of charge 074331390004, created on 2025-06-23 |
20/06/2520 June 2025 | Memorandum and Articles of Association |
20/06/2520 June 2025 | Resolutions |
20/06/2520 June 2025 | Resolutions |
12/06/2512 June 2025 | Director's details changed for Ms Emmalene Danielle Maxwell on 2025-03-28 |
12/06/2512 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
16/10/2416 October 2024 | Full accounts made up to 2024-01-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
21/03/2421 March 2024 | Change of details for Active Gp Iv Llp as a person with significant control on 2023-05-04 |
20/03/2420 March 2024 | Change of details for Active Gp Ltd as a person with significant control on 2023-05-04 |
20/03/2420 March 2024 | Cessation of Polly Matilda Mcmaster as a person with significant control on 2023-05-04 |
20/03/2420 March 2024 | Notification of Polly Matilda Mcmaster as a person with significant control on 2016-11-08 |
07/03/247 March 2024 | Satisfaction of charge 074331390002 in full |
07/03/247 March 2024 | Registration of charge 074331390003, created on 2024-02-21 |
04/12/234 December 2023 | Registered office address changed from Black Arrow House 4th Floor 2 Chandos Road London NW10 6NF England to Lincoln Studios the Biscuit Factory 100 Drummond Road London SE16 4DG on 2023-12-04 |
30/10/2330 October 2023 | Accounts for a small company made up to 2023-01-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-24 with updates |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Memorandum and Articles of Association |
05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-05-04 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/01/2326 January 2023 | Director's details changed for Mr Richard Mervyn Sims on 2022-08-23 |
07/11/227 November 2022 | Satisfaction of charge 074331390001 in full |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
17/10/2217 October 2022 | Registration of charge 074331390002, created on 2022-10-14 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-01-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/02/194 February 2019 | ADOPT ARTICLES 03/12/2018 |
23/01/1923 January 2019 | 04/12/18 STATEMENT OF CAPITAL GBP 4461.11 |
06/11/186 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | ADOPT ARTICLES 07/06/2018 |
12/06/1812 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074331390001 |
07/06/187 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE PRIVATE EQUITY ADVISORY LLP |
07/06/187 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE GP LTD |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
19/03/1819 March 2018 | PROVISIONS OF ARTICLE 32 SHALL BE DISAPPLIED IN RELATION TO ISSUED LOAN NOTES 06/12/2017 |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | ALTER ARTICLES 01/02/2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
03/05/173 May 2017 | 22/03/17 STATEMENT OF CAPITAL GBP 4285.67 |
11/01/1711 January 2017 | CURREXT FROM 31/12/2016 TO 31/01/2017 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
17/06/1617 June 2016 | 31/12/15 STATEMENT OF CAPITAL GBP 3578.46 |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG |
18/02/1618 February 2016 | ADOPT ARTICLES 17/12/2015 |
29/01/1629 January 2016 | ARTICLES OF ASSOCIATION |
25/01/1625 January 2016 | ADOPT ARTICLES 17/12/2015 |
05/01/165 January 2016 | DIRECTOR APPOINTED MR RICHARD SIMS |
24/12/1524 December 2015 | DIRECTOR APPOINTED MS JANICE TANYA CARGO |
24/12/1524 December 2015 | DIRECTOR APPOINTED MR NICHOLAS DAVID EVANS |
21/12/1521 December 2015 | 17/12/15 STATEMENT OF CAPITAL GBP 2821.22 |
18/12/1518 December 2015 | APPOINTMENT TERMINATED, DIRECTOR HUDA ALAMOUDI |
18/12/1518 December 2015 | APPOINTMENT TERMINATED, DIRECTOR MERIJNTJE SCHELLEKENS |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/07/1516 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
03/06/153 June 2015 | 27/02/15 STATEMENT OF CAPITAL GBP 2387.67 |
02/06/152 June 2015 | 30/04/15 STATEMENT OF CAPITAL GBP 2628.12 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/06/1420 June 2014 | SECOND FILING WITH MUD 24/05/14 FOR FORM AR01 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY MATILDA FOWLER / 05/06/2014 |
28/05/1428 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
11/04/1411 April 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 1727.50 |
13/03/1413 March 2014 | 16/01/14 STATEMENT OF CAPITAL GBP 1667.50 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/06/1310 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
02/05/132 May 2013 | 26/04/13 STATEMENT OF CAPITAL GBP 1334 |
03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM, 1 LUMLEY STREET, MAYFAIR, LONDON, W1K 6TT, UNITED KINGDOM |
02/04/132 April 2013 | APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LIMITED |
10/01/1310 January 2013 | 15/11/12 STATEMENT OF CAPITAL GBP 1334.00 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/10/1215 October 2012 | ADOPT ARTICLES 04/07/2012 |
07/08/127 August 2012 | 04/07/12 STATEMENT OF CAPITAL GBP 1111.22 |
23/07/1223 July 2012 | DIRECTOR APPOINTED MISS HUDA MOHAMMAD ALAMOUDI |
23/07/1223 July 2012 | DIRECTOR APPOINTED MRS MERIJN SCHELLEKENS |
26/06/1226 June 2012 | 31/12/11 TOTAL EXEMPTION FULL |
22/06/1222 June 2012 | 31/05/12 STATEMENT OF CAPITAL GBP 756.17 |
22/06/1222 June 2012 | SUB-DIVISION 31/05/12 |
22/06/1222 June 2012 | SUB DIVISION OF SHARES 31/05/2012 |
22/06/1222 June 2012 | 31/05/12 STATEMENT OF CAPITAL GBP 888.44 |
20/06/1220 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CHERYL MAINLAND |
25/05/1225 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual return made up to 8 November 2011 with full list of shareholders |
01/08/111 August 2011 | 01/08/11 STATEMENT OF CAPITAL GBP 1 |
18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LEE MAINLAND / 18/07/2011 |
18/07/1118 July 2011 | CORPORATE SECRETARY APPOINTED JD SECRETARIAT LIMITED |
18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / POLLY MATILDA FOWLER / 18/07/2011 |
18/07/1118 July 2011 | CURREXT FROM 30/11/2011 TO 31/12/2011 |
15/07/1115 July 2011 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM, 542 UXBRIDGE ROAD, PINNER, MIDDLESEX, HA5 3QA, UNITED KINGDOM |
11/11/1011 November 2010 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
11/11/1011 November 2010 | DIRECTOR APPOINTED CHERYL LEE MAINLAND |
11/11/1011 November 2010 | DIRECTOR APPOINTED POLLY MATILDA FOWLER |
08/11/108 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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