FUNBEL VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MUYIDEEN OLALEKAN BELLO / 23/05/2014

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 42 ROBINA ROAD BROXBOURNE HERTS E10 6GE

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUFUNMILAYO YETUNDE BELLO / 22/05/2014

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS OLUFUNMILAYO YETUNDE BELLO / 22/05/2014

View Document

22/05/1422 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 10 HADDESTOKE GATE CHESHUNT HERTFORDSHIRE EN8 0XJ

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MUYIDEEN OLALEKAN BELLO / 05/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / OLUFUNMILAYO YETUNDE BELLO / 05/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUFUNMILAYO YETUNDE BELLO / 05/05/2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 15 OTTAWA COURT, TURNFORD BROXBOURNE HERTFORDSHIRE EN10 6FL UK

View Document

13/05/0913 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 15 15 OTTAWA COURT, TURNFORD BROXBOURNE HERTFORDSHIRE EN10 6FL

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLUFUNMILAYO BELLO / 30/05/2008

View Document

05/03/085 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 44 CATTERICK WAY BOREHAMWOOD HERTFORDSHIRE WD6 4QT

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 15 OTTAWA COURT, TURNFORD BROXBOURNE HERTFORDSHIRE EN10 6FL

View Document

31/05/0731 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 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