FUNASSET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Purchase of own shares.

View Document

08/06/238 June 2023 Cancellation of shares. Statement of capital on 2023-04-05

View Document

11/05/2311 May 2023 Cessation of Ann Carolyn Vickery as a person with significant control on 2023-04-05

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

22/06/2022 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2019

View Document

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 3460

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN CAROLYN VICKERY / 13/10/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN DOWSON / 30/01/2015

View Document

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MS NICOLA DISTIN

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MRS NICHOLA ANN DOWSON

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1026 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEBB / 17/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN DOWSON / 17/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN CAROLYN VICKERY / 17/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 GBP IC 5000/3460 30/01/09 GBP SR 1540@1=1540

View Document

16/02/0916 February 2009 ADOPT ARTICLES 30/01/2009

View Document

16/02/0916 February 2009 PURCHASE AGREMENT 30/01/2009

View Document

16/02/0916 February 2009 SECRETARY APPOINTED ANN CAROLYN VICKERY

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN NEAVE

View Document

03/12/083 December 2008 DIRECTOR APPOINTED ROBERT WEBB

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOWSON / 02/06/2008

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 14 TOWNSEND ILMINSTER SOMERSET TA19 0AU

View Document

14/08/0714 August 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 1 GEORGES SQUARE BRISTOL BS1 6BP

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: OLD SARUM HOUSE 49 PRINCES STREET YEOVIL SOMERSET BA20 1EG

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 NC INC ALREADY ADJUSTED 12/03/92

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 CAPIT £4,998 12/03/92

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/912 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 17/08/90; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 29 WELBECK STREET LONDON W1M 7PG

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/09/891 September 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/02/8724 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/12/8623 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8623 December 1986 REGISTERED OFFICE CHANGED ON 23/12/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

28/11/8628 November 1986 CERTIFICATE OF INCORPORATION

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