Advanced company searchLink opens in new window

FURNTASTIC LTD

Company number 05873860

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)
21 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
11 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
17 Dec 2014 AD01 Registered office address changed from 145-157 St.John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 17 December 2014
04 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
08 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
04 Jul 2014 AP01 Appointment of Miss Samantha Coetzer as a director
04 Jul 2014 TM01 Termination of appointment of Westco Directors Ltd as a director
27 May 2014 TM01 Termination of appointment of Adrian Koe as a director
06 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
21 Jun 2013 CERTNM Company name changed tim parker LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
10 Jan 2013 AA Accounts for a dormant company made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
15 Mar 2012 AD01 Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 15 March 2012
02 Nov 2011 AA Accounts for a dormant company made up to 31 July 2011
05 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
06 Jul 2011 TM02 Termination of appointment of Westco Nominees Limited as a secretary
15 Sep 2010 AA Accounts for a dormant company made up to 31 July 2010
21 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
18 Aug 2009 363a Return made up to 12/07/09; full list of members
18 Aug 2009 288c Director's change of particulars / adrian koe / 01/01/2009
14 Aug 2009 AA Accounts for a dormant company made up to 31 July 2009
06 May 2009 AA Accounts for a dormant company made up to 31 July 2008
17 Dec 2008 288a Director appointed adrian koe