FOUNDATION CAPITAL LIMITED

114 Bankside Lofts 65 Hopton Street, London, SE1 9JL, England
StatusACTIVE
Company No.04879694
CategoryPrivate Limited Company
Incorporated28 Aug 2003
Age20 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

FOUNDATION CAPITAL LIMITED is an active private limited company with number 04879694. It was incorporated 20 years, 8 months, 5 days ago, on 28 August 2003. The company address is 114 Bankside Lofts 65 Hopton Street, London, SE1 9JL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anil Hansjee

Change date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

New address: 114 Bankside Lofts 65 Hopton Street London SE1 9JL

Old address: Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP

Change date: 2019-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anil Hansjee

Change date: 2018-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anil Hansjee

Change date: 2018-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kai Rothoff Svendsen

Change date: 2014-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kai Rothoff Svendsen

Change date: 2014-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anil Hansjee

Change date: 2014-08-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anil Hansjee

Change date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Kai Rothoff Svendsen

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Anil Hansjee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/08/03--------- £ si 100@1=100 £ ic 900/1000

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/08/03--------- £ si 899@1=899 £ ic 1/900

Documents

View document PDF

Resolution

Date: 08 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDYLIGHTCO LIMITED

410 LIVINGSTONE ROAD,BRADFORD,BD2 1QD

Number:09760369
Status:ACTIVE
Category:Private Limited Company

CLEAN ENERGY CI FEEDER LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007941
Status:ACTIVE
Category:Limited Partnership

MIP FAITH (WIMBLEDON) LTD

ALEXANDRA HOUSE,LEEDS,LS7 2AL

Number:06772149
Status:LIQUIDATION
Category:Private Limited Company

OSRIC SERVICES LIMITED

35 SEYMOUR AVENUE,BRISTOL,BS7 9HH

Number:08428188
Status:ACTIVE
Category:Private Limited Company

SHADOW CONTRACTORS LTD

PANT INDUSTRIAL ESTATE,MERTHYR TYDFIL,CF48 2SR

Number:10302606
Status:ACTIVE
Category:Private Limited Company

STRICKLAND INTERNATIONAL LIMITED

1 MAIN ROAD,PERSHORE,WR10 3NE

Number:05383914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source