- Company Overview for FUNTIME GIFTS LIMITED (02729111)
- Filing history for FUNTIME GIFTS LIMITED (02729111)
- People for FUNTIME GIFTS LIMITED (02729111)
- Charges for FUNTIME GIFTS LIMITED (02729111)
- More for FUNTIME GIFTS LIMITED (02729111)
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
|
|
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
|
|
28 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
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
|
|
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
|
|
01 Aug 2013 | CC04 | Statement of company's objects | |
01 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |