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)
19 Apr 2018 MA Memorandum and Articles of Association
19 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2018 CC01 Notice of Restriction on the Company's Articles
11 Apr 2018 AP01 Appointment of Ms Julia Gaye Wilkinson as a director on 28 March 2018
14 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
12 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AP01 Appointment of Mrs Lucy Bliss as a director on 14 April 2016
05 May 2016 CH01 Director's details changed for Mr Raymond Creighton Purvis on 14 April 2016
05 May 2016 CH01 Director's details changed for Mr Robert Arthur Nix on 14 April 2016
23 Mar 2016 TM01 Termination of appointment of Christine Margaret Hodgson as a director on 23 March 2016
04 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
13 Jul 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
13 Jul 2015 AD01 Registered office address changed from 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ England to Samson House Edward Avenue Newark Nottinghamshire NG24 4UZ on 13 July 2015
30 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)