- 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) |
---|---|---|---|
19 Apr 2018 | MA | Memorandum and Articles of Association | |
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|