FOUNDERVINE CIC

207 3rd Floor, Regent Street, London, W1B 3HH, England
StatusACTIVE
Company No.11173778
Category
Incorporated29 Jan 2018
Age6 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

FOUNDERVINE CIC is an active with number 11173778. It was incorporated 6 years, 4 months, 19 days ago, on 29 January 2018. The company address is 207 3rd Floor, Regent Street, London, W1B 3HH, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2023

Action Date: 15 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111737780001

Charge creation date: 2023-11-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cecil Adjalo

Change date: 2023-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2023

Action Date: 01 Apr 2023

Category: Address

Type: AD01

New address: 207 3rd Floor, Regent Street London W1B 3HH

Old address: 11 Thrang Brow Chapel Stile Ambleside LA22 9JN England

Change date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: David Babtunde Ebunoluwa Fisayo

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Nkeiruka Nnotum

Termination date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Nkeiruka Nnotum

Appointment date: 2020-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Old address: Garden Flat 113 Richmond Road Montpelier Bristol BS6 5EP

New address: 11 Thrang Brow Chapel Stile Ambleside LA22 9JN

Change date: 2019-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-21

Officer name: Letitiah Elsie Obiri

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Miss Letitiah Elsie Obiri

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Fisayo

Appointment date: 2018-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cecil Adjalo

Appointment date: 2018-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Lisa Christine Ibrahim Chagwedera

Termination date: 2018-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Yvonne Wilson

Termination date: 2018-07-06

Documents

View document PDF

Incorporation community interest company

Date: 29 Jan 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ALAUDAE LTD

53 WANTZ LANE,RAINHAM,RM13 9NA

Number:08702270
Status:ACTIVE
Category:Private Limited Company

ESSEX HVAC LIMITED

105 COLLINWOOD GARDENS,ILFORD,IG5 0AL

Number:11542670
Status:ACTIVE
Category:Private Limited Company

GWENDOLINE LTD

31 AVONDALE ROAD,BUCKLEY,CH7 3BW

Number:10831532
Status:ACTIVE
Category:Private Limited Company

JERMYN RETAIL LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09915833
Status:ACTIVE
Category:Private Limited Company

MILNER INDUSTRIAL LTD

335 JOCKEY ROAD,SUTTON COLDFIELD,B73 5XE

Number:06954999
Status:ACTIVE
Category:Private Limited Company

THECOPPERSCREW LIMITED

20 SALISBURY ROAD,BANSTEAD,SM27 2DR

Number:07239118
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