FUNDER ISLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

07/03/257 March 2025 Termination of appointment of Thomas Westcott Secretarial Limited as a secretary on 2025-03-07

View Document

07/03/257 March 2025 Registered office address changed from 47 Boutport Street Barnstaple Devon EX31 1SQ to 2 Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mr George Holland on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mrs Katie Julie Holland on 2025-03-07

View Document

07/03/257 March 2025 Change of details for Funder Island Holdings Ltd as a person with significant control on 2025-03-07

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Secretary's details changed

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

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

View Accounts

13/01/2413 January 2024 Satisfaction of charge 090135020002 in full

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

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

View Accounts

21/12/2221 December 2022 Previous accounting period extended from 2022-03-29 to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

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

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Satisfaction of charge 090135020001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TW SECRETARIAL LIMITED / 22/05/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOLENE WALLIS / 17/04/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAW WALLIS / 17/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

04/08/154 August 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

04/08/154 August 2015 CORPORATE SECRETARY APPOINTED TW SECRETARIAL LIMITED

View Document

16/06/1516 June 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090135020001

View Document

28/04/1428 April 2014 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