F4L MANAGEMENT LTD

Company Documents

DateDescription
28/05/2528 May 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Change of details for Ha! Entertainment Ltd as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

23/11/2323 November 2023 Cessation of Alistair Dario Albrecht as a person with significant control on 2023-11-21

View Document

23/11/2323 November 2023 Notification of Ha! Entertainment Ltd as a person with significant control on 2023-11-21

View Document

23/11/2323 November 2023 Cessation of Patrick Pieter Paul Hagenaar as a person with significant control on 2023-11-21

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

04/09/234 September 2023 Statement of company's objects

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Director's details changed for Patrick Hagenaar on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Patrick Hagenaar on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-11-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

08/12/218 December 2021 Director's details changed for Alistair Dario Albrecht on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Alistair Dario Albrecht as a person with significant control on 2021-12-08

View Document

07/12/217 December 2021 Notification of Patrick Hagenaar as a person with significant control on 2020-02-01

View Document

07/12/217 December 2021 Change of details for Alistair Dario Albrecht as a person with significant control on 2020-02-01

View Document

07/12/217 December 2021 Registered office address changed from C/O Atlas Consultancy Ltd South Park Gerrards Cross SL9 8HF England to Sandywell Lodge Sandywell Park Whittington Gloucestershire GL54 4HF on 2021-12-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR CARA ALBRECHT

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED PATRICK HAGENAAR

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM SANDYWELL LODGE SANDYWELL PARK WHITTINGTON CHELTENHAM GLOUCESTERSHIRE GL54 4HF

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARA LEANNE NAZARUK / 05/11/2011

View Document

11/01/1611 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/01/153 January 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

03/01/153 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DARIO ALBRECHT / 01/06/2014

View Document

03/01/153 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARA LEANNE NAZARUK / 01/06/2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 10 HUNTERS WAY ANDOVERSFORD CHELTENHAM GLOUCESTERSHIRE GL54 4JW

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARA LEANNE NAZARUK / 01/01/2011

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DARIO ALBRECHT / 01/01/2011

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY ATLAS CONSULTANCY LIMITED

View Document

20/12/1220 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/01/117 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/01/1031 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1031 January 2010 COMPANY NAME CHANGED FUNKY4LOVE LTD CERTIFICATE ISSUED ON 31/01/10

View Document

28/01/1028 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATLAS CONSULTANCY LIMITED / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARA LEANNE NAZARUK / 01/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 16 ASHENDEN WALK FARNHAM COMMON SLOUGH SL2 3UF

View Document

17/12/0817 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company