Advanced company searchLink opens in new window

FUNDINGROUND LTD

Company number 09415587

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)
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
  • GBP 101
19 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities