FUNMI CONTRACTING LIMITED

Company Documents

DateDescription
30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 82 CRANBROOK ROAD LONDON SE8 4EJ ENGLAND

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 65 MELBOURNE GROVE EAST DULWICH SE22 8RJ

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUFUNMILAYO ELESHO / 07/12/2009

View Document

08/07/108 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 19 EMBERTON 190 ALBANY ROAD AYLESBURY ESTATE LONDON SE5 0AN

View Document

24/09/0924 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 20 CARDIFF HOUSE PECKHAM PARK ROAD LONDON SE15 6TS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 REGISTERED OFFICE CHANGED ON 28/07/01 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

28/07/0128 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 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