FOLDSMART LTD
Status | ACTIVE |
Company No. | 09430742 |
Category | Private Limited Company |
Incorporated | 10 Feb 2015 |
Age | 9 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
FOLDSMART LTD is an active private limited company with number 09430742. It was incorporated 9 years, 3 months, 20 days ago, on 10 February 2015. The company address is 175 Wokingham Road, Reading, RG6 1LT, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 23 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-23
Psc name: Mr Pelham James Vincent
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pelham James Vincent
Change date: 2023-11-20
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pelham James Vincent
Change date: 2022-02-22
Documents
Appoint person secretary company with name date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-02-22
Officer name: Mr Joseph Edward Salter
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Edward Salter
Change date: 2022-02-22
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts amended with accounts type micro entity
Date: 13 Mar 2020
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Gazette filings brought up to date
Date: 05 Feb 2020
Category: Gazette
Type: DISS40
Documents
Capital allotment shares
Date: 04 Oct 2019
Action Date: 24 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-24
Capital : 200 GBP
Documents
Resolution
Date: 03 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-27
Officer name: Mr David Barrie Robinson
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-27
Officer name: Mr James Johnson-Flint
Documents
Appoint person director company with name date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-22
Officer name: Mr Joseph Edward Salter
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Old address: Kemp House City Road City of London London EC1V 2NX England
New address: 175 Wokingham Road Reading RG6 1LT
Change date: 2018-12-03
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Notification of a person with significant control
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pelham James Vincent
Notification date: 2018-03-27
Documents
Withdrawal of a person with significant control statement
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-27
Documents
Gazette filings brought up to date
Date: 28 Feb 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 24 May 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-24
Officer name: Mr Pelham James Vincent
Documents
Change registered office address company with date old address new address
Date: 24 May 2017
Action Date: 24 May 2017
Category: Address
Type: AD01
New address: Kemp House City Road City of London London EC1V 2NX
Change date: 2017-05-24
Old address: 165 Henley Road Caversham Reading Berkshire RG4 6DN England
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change person director company with change date
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pelham James Vincent
Change date: 2016-02-26
Documents
Some Companies
FLAT 1 GARY COURT,CROYDON,CR0 2DR
Number: | 11225602 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SPA SHOWROOM,LINCOLN,LN3 4NH
Number: | 08459630 |
Status: | ACTIVE |
Category: | Private Limited Company |
BKF ONE HUNDRED AND FOUR LIMITED
116 BLYTHSWOOD STREET,GLASGOW,G2 4EG
Number: | SC508764 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT AD280 GLENFIELD PARK ONE,BLACKBURN,BB1 5PF
Number: | 10686897 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE,ILFORD,IG1 4TD
Number: | 08216316 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CARLTON CRESCENT,SOUTHAMPTON,SO15 2EW
Number: | GE000316 |
Status: | ACTIVE |
Category: | Other company type |