Advanced company searchLink opens in new window

FUNTIME GIFTS LIMITED

Company number 02729111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 2 January 2015
  • GBP 340,334
07 Jan 2015 AP01 Appointment of Mr Jack Prendergast as a director on 2 January 2015
07 Jan 2015 AP01 Appointment of Mr Neil Sugden as a director on 2 January 2015
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 338,111
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 338,111
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
01 Aug 2013 SH08 Change of share class name or designation
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 271,111.00
01 Aug 2013 CC04 Statement of company's objects
01 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ordinary a/b/c/d/e shaes shall rank pari passu with 1 vote per share, equal rights on winding up and cannot be redeemed 28/06/2013
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
29 Nov 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
20 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 AD02 Register inspection address has been changed from Unit 2 Old Post Office Lane London SE3 9BY
15 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
15 Jul 2010 AD02 Register inspection address has been changed
14 Jul 2010 CH01 Director's details changed for Malcolm John Ford on 10 July 2010
27 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 270,000
24 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009