FOUNDIT! GROUP LIMITED: Filings
Overview
| Company Name | FOUNDIT! GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09690801 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FOUNDIT! GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Aug 08, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jul 16, 2025 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 9 pages | AA | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Oct 23, 2024
| 6 pages | SH06 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 2 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Andreas Pouros as a person with significant control on Oct 23, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Andreas Pouros as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 096908010003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 096908010002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 16, 2024 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr James Daniel Carpenter on Jul 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andreas Pouros on Jul 01, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 10 pages | AA | ||||||||||
Change of details for Mr Warren James Cowan as a person with significant control on Mar 28, 2024 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on Mar 28, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Mr Andreas Pouros as a person with significant control on Mar 28, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Andreas Pouros on Mar 28, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Ian Dunn on Mar 28, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Alicia Nadine Cowan on Mar 28, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Warren James Cowan on Mar 28, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Daniel Carpenter on Mar 28, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 16, 2023 with updates | 6 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0