ACTIONFUNDER LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Director's details changed for Andrew Annett on 2025-03-07

View Document

07/03/257 March 2025 Appointment of Andrew Annett as a director on 2025-03-06

View Document

07/02/257 February 2025 Appointment of Mr Christopher David Goodman as a director on 2025-02-06

View Document

07/02/257 February 2025 Resolutions

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

31/01/2531 January 2025 Resolutions

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

01/05/241 May 2024 Termination of appointment of Timothy James Justin Bonnet as a director on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Appointment of Alex Grayson as a director on 2024-01-23

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

06/01/246 January 2024 Certificate of change of name

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

30/10/2330 October 2023 Termination of appointment of Rushidat Oluremi Abiono Smith as a director on 2023-10-16

View Document

30/10/2330 October 2023 Termination of appointment of Ranjita Menon Rajan as a director on 2023-10-20

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Appointment of Ms Ranjita Menon Rajan as a director on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Elizabeth Anne Shearer as a secretary on 2023-02-21

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

04/11/224 November 2022 Director's details changed for Mr Timothy James Justin Bonnet on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mark Angus Shearer on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mr Nicholas Andrew Gardner on 2022-11-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/05/2030 May 2020 COMPANY NAME CHANGED PROJECT DIRT LIMITED CERTIFICATE ISSUED ON 30/05/20

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR PHILIP ANTHONY GERAGHTY

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MS AMANDA HORTON-MASTIN

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR TIMOTHY JAMES JUSTIN BONNET

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOAT

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW GARDNER / 03/11/2018

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 237 PENTOVILLE ROAD THE ARK LONDON N1 9NG ENGLAND

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANGUS SHEARER / 03/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES GOAT / 03/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW GARDNER / 03/11/2018

View Document

15/11/1815 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE SHEARER / 03/11/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MARK ANGUS SHEARER / 03/11/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM IMPACT HUB WESTMINSTER 1ST FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TE ENGLAND

View Document

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MARK ANGUS SHEARER / 03/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANGUS SHEARER / 03/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW GARDNER / 03/11/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW GARDNER / 03/11/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES GOAT / 19/06/2017

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM HUGH CUBITT CENTRE 48 COLLIER STREET LONDON N1 9QZ ENGLAND

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANGUS SHEARER / 01/11/2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW GARDNER / 22/12/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW GARDNER / 01/11/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW GARDNER / 22/12/2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

20/12/1620 December 2016 12/01/16 STATEMENT OF CAPITAL GBP 43853.3

View Document

20/12/1620 December 2016 12/01/16 STATEMENT OF CAPITAL GBP 42923.2

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW GARDNER / 24/11/2016

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANGUS SHEARER / 17/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANGUS SHEARER / 31/12/2012

View Document

09/03/149 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1428 February 2014 27/02/14 STATEMENT OF CAPITAL GBP 42225.6

View Document

28/02/1428 February 2014 27/02/14 STATEMENT OF CAPITAL GBP 41667.6

View Document

04/11/134 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANGUS SHEARER / 31/08/2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES GOAT / 04/11/2011

View Document

10/10/1210 October 2012 15/04/12 STATEMENT OF CAPITAL GBP 57650

View Document

10/10/1210 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 245000

View Document

10/10/1210 October 2012 15/09/12 STATEMENT OF CAPITAL GBP 100000

View Document

09/10/129 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

18/02/1118 February 2011 26/01/11 STATEMENT OF CAPITAL GBP 32650

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED NICHOLAS ANDREW GARDNER

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR RICHARD CHARLES GOAT

View Document

08/02/118 February 2011 ADOPT ARTICLES 26/01/2011

View Document

08/02/118 February 2011 SUB-DIVISION 26/01/11

View Document

03/11/103 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANGUS SHEARER / 12/01/2010

View Document

03/11/093 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANGUS SHEARER / 03/11/2009

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHEARER / 14/04/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHEARER / 04/11/2007

View Document

15/04/0915 April 2009 DISS40 (DISS40(SOAD))

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 41 PLANTATION ROAD AMERSHAM HP6 6HL

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/03/076 March 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 S366A DISP HOLDING AGM 03/11/05

View Document

03/11/053 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/053 November 2005 SECRETARY RESIGNED

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