- Company Overview for FUNDINGROUND LTD (09415587)
- Filing history for FUNDINGROUND LTD (09415587)
- People for FUNDINGROUND LTD (09415587)
- More for FUNDINGROUND LTD (09415587)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jun 2024 | CH01 | Director's details changed for Mrs Lucy Jane Bliss on 10 June 2024 | |
10 Jun 2024 | CH01 | Director's details changed for Ms Julia Gaye Wilkinson on 7 June 2024 | |
10 Jun 2024 | PSC04 | Change of details for Ms Julia Gaye Wilkinson as a person with significant control on 7 June 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
11 Apr 2022 | PSC01 | Notification of Julia Wilkinson as a person with significant control on 28 March 2018 | |
11 Apr 2022 | PSC01 | Notification of Lucy Bliss as a person with significant control on 28 March 2018 | |
11 Apr 2022 | PSC07 | Cessation of Ray Purvis as a person with significant control on 28 March 2018 | |
31 Mar 2022 | TM01 | Termination of appointment of Raymond Creighton Purvis as a director on 31 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Robert Arthur Nix as a director on 7 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Samson House Edward Avenue Newark Nottinghamshire NG24 4UZ England to Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS on 2 October 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
19 Apr 2018 | RESOLUTIONS |
Resolutions
|