Advanced company searchLink opens in new window

FUNDING FALCON LTD.

Company number 05748505

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)
25 Sep 2024 RP09 Address of officer Mr Neville Taylor changed to 05748505 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
25 Sep 2024 RP05 Registered office address changed to PO Box 4385, 05748505 - Companies House Default Address, Cardiff, CF14 8LH on 25 September 2024
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
09 May 2023 AP01 Appointment of Mr Neville Taylor as a director on 26 April 2023
09 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
09 May 2023 PSC02 Notification of Tpg Grp Limited as a person with significant control on 26 April 2023
09 May 2023 AD01 Registered office address changed from Suite 5 Buggle Business Centre 85 Dales Road Ipswich Suffolk IP1 4JR England to 61 Bridge Street Kington HR5 3DJ on 9 May 2023
09 May 2023 TM01 Termination of appointment of Kim Agnes Brown as a director on 26 April 2023
09 May 2023 PSC07 Cessation of Kim Agnes Brown as a person with significant control on 24 April 2023
20 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
13 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
16 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14
14 Apr 2021 AD01 Registered office address changed from 85 Buggle Business Centre Dales Road Ipswich IP1 4JR England to Suite 5 Buggle Business Centre 85 Dales Road Ipswich Suffolk IP1 4JR on 14 April 2021
14 Apr 2021 TM02 Termination of appointment of Ian Clifford Brown as a secretary on 14 April 2021
13 Apr 2021 AA Micro company accounts made up to 30 April 2020
01 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 30 April 2019
23 Jul 2019 AD01 Registered office address changed from 4 Falcon Street Ipswich IP1 1SL England to 85 Buggle Business Centre Dales Road Ipswich IP1 4JR on 23 July 2019
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates