- Company Overview for FUNDING INVOICE LIMITED (09214218)
- Filing history for FUNDING INVOICE LIMITED (09214218)
- People for FUNDING INVOICE LIMITED (09214218)
- More for FUNDING INVOICE LIMITED (09214218)
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) |
---|---|---|---|
17 May 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
02 Dec 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
08 Aug 2019 | AD01 | Registered office address changed from Albert House 256-260 Old Street London EC1V 9DD United Kingdom to Funding Invoice, Tyler's Court 111a Wardour Street London W1F 0UJ on 8 August 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
22 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
09 Feb 2018 | AD01 | Registered office address changed from Funding Invoice, Unit 7, Export House Cawsey Way Woking Surrey GU21 6QX England to Albert House 256-260 Old Street London EC1V 9DD on 9 February 2018 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
|
|
23 Nov 2015 | AD01 | Registered office address changed from 90 Courtenay Road Woking Surrey GU21 5HN to Funding Invoice, Unit 7, Export House Cawsey Way Woking Surrey GU21 6QX on 23 November 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
03 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
03 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-11
|