FUNDAMENTALS FIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/07/2517 July 2025 NewChange of details for Rsf Consulting Ltd as a person with significant control on 2021-10-28

View Document

17/07/2517 July 2025 NewChange of details for Code Radical Ltd as a person with significant control on 2021-10-28

View Document

17/07/2517 July 2025 NewChange of details for Iota Solutions Ltd as a person with significant control on 2021-10-28

View Document

25/03/2525 March 2025 Change of details for Mr Philip Alexander Jefferies as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Philip Alexander Jefferies on 2025-03-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Director's details changed for Mr Phil Jefferies on 2022-09-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

24/10/2124 October 2021 Cancellation of shares. Statement of capital on 2021-06-30

View Document

11/10/2111 October 2021 Purchase of own shares.

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

30/06/2130 June 2021 Termination of appointment of Philip James Kilner as a director on 2021-06-30

View Document

30/06/2130 June 2021 Cessation of Philip James Kilner as a person with significant control on 2021-06-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 03/06/20 STATEMENT OF CAPITAL GBP 80.01

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/07/2015 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALEXANDER JEFFERIES

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH MATHEW PRICE

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES KILNER

View Document

25/06/2025 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2020

View Document

24/06/2024 June 2020 PURCHASE AND CANCEL 1999 A ORDINARY SHARES 03/06/2020

View Document

20/05/2020 May 2020 ADOPT ARTICLES 05/05/2020

View Document

20/05/2020 May 2020 ARTICLES OF ASSOCIATION

View Document

01/05/201 May 2020 NOTIFICATION OF PSC STATEMENT ON 20/04/2020

View Document

30/04/2030 April 2020 CESSATION OF JEREMY ISHERWOOD WARHURST AS A PSC

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER REYNARD

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY WARHURST

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES KILNER / 17/10/2019

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL JEFFERIES / 05/09/2018

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JEFFRIES / 06/10/2017

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR PHILIP JAMES KILNER

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR. HAMISH PRICE

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR PHILIP JEFFRIES

View Document

04/09/174 September 2017 SUB-DIVISION 01/08/17

View Document

19/07/1719 July 2017 SECRETARY APPOINTED MR ANDREW PAUL NELSON

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 15 QUEEN SQUARE LEEDS LS2 8AJ ENGLAND

View Document

18/07/1718 July 2017 Registered office address changed from , 15 Queen Square, Leeds, LS2 8AJ, England to 50 Beech Road Harrogate HG2 8EA on 2017-07-18

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY JEREMY ISHERWOOD WARHURST

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY ISHERWOOD WARHURST / 15/06/2017

View Document

15/06/1715 June 2017 Registered office address changed from , 8 Elmwood Street, Harrogate, HG1 5EU to 50 Beech Road Harrogate HG2 8EA on 2017-06-15

View Document

15/06/1715 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ISHERWOOD WARHURST / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ISHERWOOD WARHURST / 15/06/2017

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 8 ELMWOOD STREET HARROGATE HG1 5EU

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

30/10/1130 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

18/10/1018 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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