FUNKRETCH DESIGN AND PRINT SPECIALIST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Change of details for Mr Martin Jarvis as a person with significant control on 2024-07-29

View Document

30/08/2430 August 2024 Change of details for Mr Martin Jarvis as a person with significant control on 2024-07-01

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

30/08/2430 August 2024 Director's details changed for Mr Martin Jarvis on 2024-07-29

View Document

30/08/2430 August 2024 Director's details changed for Mr Martin Jarvis on 2024-07-01

View Document

30/08/2430 August 2024 Registered office address changed from Century House Market Street Swavesey Cambridge CB24 4QG England to 116 Balland Field Willingham Cambridge Cambridgeshire CB24 5JU on 2024-08-30

View Document

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

View Accounts

06/09/236 September 2023 Termination of appointment of Christopher Sharman as a secretary on 2023-08-31

View Document

06/09/236 September 2023 Certificate of change of name

View Document

06/09/236 September 2023 Cessation of Christopher James Sharman as a person with significant control on 2023-08-31

View Document

06/09/236 September 2023 Termination of appointment of Christopher James Sharman as a director on 2023-08-31

View Document

05/09/235 September 2023 Change of details for Mr Martin Jarvis as a person with significant control on 2023-08-31

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

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

View Accounts

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

View Accounts

30/07/2130 July 2021 Director's details changed for Mr Christopher James Sharman on 2021-07-30

View Document

30/07/2130 July 2021 Secretary's details changed for Mr Christopher Sharman on 2021-07-30

View Document

30/07/2130 July 2021 Change of details for Mr Christopher James Sharman as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2021-07-30

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/03/2112 March 2021 PREVSHO FROM 31/07/2021 TO 31/12/2020

View Document

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

View Accounts

29/07/2029 July 2020 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