Advanced company searchLink opens in new window

BUSINESS FUNDING PORTAL LIMITED

Company number 06471974

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)
11 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
03 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
22 May 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
07 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Apr 2013 AD01 Registered office address changed from 5 Pheasant Court Hazelmere Road Milford Surrey GU8 5AY England on 27 April 2013
23 Apr 2013 AD01 Registered office address changed from the Old Smithy, Blacksmiths Yard Rolleston on Dove Burton on Trent Staffordshire DE13 9DG on 23 April 2013
18 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Mr Mark Thomas Jones on 18 January 2013
04 Oct 2012 TM01 Termination of appointment of Adrian Pike as a director
04 Oct 2012 TM01 Termination of appointment of Robin Mathias as a director
04 Oct 2012 TM02 Termination of appointment of Robin Mathias as a secretary
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
08 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr Robin Mathias on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Mr Robin Mathias on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Mr Adrian Pike on 13 November 2009
13 Nov 2009 CH03 Secretary's details changed for Robin Mathias on 13 November 2009
22 Apr 2009 AA Total exemption small company accounts made up to 31 March 2009