FUNDAMENTALS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

11/11/2411 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Appointment of Mr Geoffrey Baker as a director on 2024-08-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

26/04/2426 April 2024 Appointment of Dr Alison Hiscock as a secretary on 2024-03-28

View Document

26/04/2426 April 2024 Appointment of Dr Alison Hiscock as a director on 2024-03-28

View Document

26/04/2426 April 2024 Termination of appointment of John Humble as a director on 2024-03-13

View Document

26/04/2426 April 2024 Termination of appointment of Martin Harris as a director on 2024-03-13

View Document

26/04/2426 April 2024 Termination of appointment of David Henry Bage as a director on 2024-03-13

View Document

26/04/2426 April 2024 Termination of appointment of David Henry Bage as a secretary on 2024-03-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Appointment of Mr David Henry Bage as a secretary on 2023-10-01

View Document

22/12/2322 December 2023 Termination of appointment of Alison Hiscock as a secretary on 2023-10-01

View Document

20/12/2320 December 2023 Appointment of Dr Alison Hiscock as a secretary on 2023-10-01

View Document

20/12/2320 December 2023 Termination of appointment of David Henry Bage as a secretary on 2023-10-01

View Document

13/12/2313 December 2023 Termination of appointment of Barbara Joanne Haigh-Rosser as a director on 2023-04-24

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 24.1313

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR MARTIN ANSELL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 SUB-DIVISION 01/05/19

View Document

30/05/1930 May 2019 ADOPT ARTICLES 01/05/2019

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/193 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/193 May 2019 25/03/19 STATEMENT OF CAPITAL GBP 24

View Document

05/02/195 February 2019 SECRETARY APPOINTED MR DAVID HENRY BAGE

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY ALISON HISCOCK

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED DR VINCENT PAUL THORNLEY

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR DAVID HENRY BAGE

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR MARTIN HARRIS

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JOHN HUMBLE

View Document

12/01/1812 January 2018 SUB-DIVISION 22/10/17

View Document

10/01/1810 January 2018 ADOPT ARTICLES 22/10/2017

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HISCOCK

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON HISCOCK

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029395590001

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HISCOCK

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN HISCOCK

View Document

11/01/1711 January 2017 SECRETARY APPOINTED ALISON HISCOCK

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM UNIT 4 HILLMEAD ENTERPRISE PARK MARSHALL ROAD SWINDON WILTSHIRE SN5 5FZ

View Document

29/06/1629 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 15/04/16 STATEMENT OF CAPITAL GBP 27

View Document

23/06/1623 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1623 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 04/08/14 STATEMENT OF CAPITAL GBP 30

View Document

08/09/148 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/09/148 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/149 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

20/08/1320 August 2013 SAIL ADDRESS CHANGED FROM: C/O WELLERS ACCOUNTANTS 1 KING EDWARD STREET OXFORD OX1 4HL ENGLAND

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 4 GOODSONS MEWS WELLINGTON STREET THAME OXFORDSHIRE OX9 3BX

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN HISCOCK / 09/07/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN HISCOCK / 09/07/2012

View Document

08/08/128 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODFELLOW

View Document

30/09/1130 September 2011 30/09/11 STATEMENT OF CAPITAL GBP 35

View Document

30/09/1130 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1130 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HISCOCK / 16/05/2011

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN HISCOCK / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HISCOCK / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOODFELLOW / 01/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 SECRETARY APPOINTED DR JONATHAN HISCOCK

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER GOODFELLOW

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GOODFELLOW

View Document

01/07/091 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/098 January 2009 GBP IC 55/50 17/11/08 GBP SR 5@1=5

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM HONEYSUCKLE COTTAGE HAMSTEAD MARSHALL NEWBURY BERKSHIRE RG20 0HP

View Document

28/07/0828 July 2008 CAPITALS NOT ROLLED UP

View Document

28/07/0828 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RE AGREEMENT 25/04/06

View Document

09/06/069 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/069 June 2006 £ IC 100/60 25/04/06 £ SR 40@1=40

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/06/9416 June 1994 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