FOUNDRYCHEM INTERNATIONAL DEVELOPMENT CO., LTD

41 Devonshire Street Ground Floor Office 1, London, W1G 7AJ, United Kingdom
StatusACTIVE
Company No.07952519
CategoryPrivate Limited Company
Incorporated16 Feb 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

FOUNDRYCHEM INTERNATIONAL DEVELOPMENT CO., LTD is an active private limited company with number 07952519. It was incorporated 12 years, 3 months, 18 days ago, on 16 February 2012. The company address is 41 Devonshire Street Ground Floor Office 1, London, W1G 7AJ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 13 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

New address: 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ

Change date: 2021-04-26

Old address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Dec 2017

Action Date: 25 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Dec 2017

Action Date: 25 Dec 2017

Category: Address

Type: AD01

Old address: 35 Ivor Place Lower Ground London NW1 6EA England

New address: Fifth Floor 3 Gower Street London WC1E 6HA

Change date: 2017-12-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ting Lu

Change date: 2017-01-10

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ting Lu

Change date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-10

Officer name: Ting Lu

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Int'l Company Service Ltd

Termination date: 2017-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Old address: 34 Wardour Street London W1D 6QS

New address: 35 Ivor Place Lower Ground London NW1 6EA

Change date: 2017-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-01-31

Officer name: Uk Int'l Company Service Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

New address: 34 Wardour Street London W1D 6QS

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2015-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-12

Old address: Chase Business Centre-Chd 39-41 Chase Side London N14 5BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Int'l Company Service Ltd

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C&R Business Consulting Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Old address: 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom

Change date: 2013-02-06

Documents

View document PDF

Incorporation company

Date: 16 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHUNKY BROS LIMITED

20 OMBERSLEY ROAD,WORCESTER,WR3 7ET

Number:11942146
Status:ACTIVE
Category:Private Limited Company

GROVE COURT MAINTENANCE COMPANY (ARLESEY) LIMITED

6 STATION ROAD,HERTFORDSHIRE,SG6 3AU

Number:01208661
Status:ACTIVE
Category:Private Limited Company

J.W. BAKER LIMITED

THE OLD SCHOOL HOUSE,MARTOCK,TA12 6JY

Number:03779423
Status:ACTIVE
Category:Private Limited Company

LONDONGUILD LIMITED

THE PALMERSTON CENTRE,HARROW,HA3 7RG

Number:02440662
Status:ACTIVE
Category:Private Limited Company

OXON DEER LIMITED

15 WHITE HART CLOSE,WALLINGFORD,OX10 6NX

Number:11460082
Status:ACTIVE
Category:Private Limited Company

QUINTA EGUAS LLP

155 GROVE ROAD,GOSPORT,PO12 4JN

Number:OC345793
Status:ACTIVE
Category:Limited Liability Partnership

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