FUNNEL8 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-03 with updates |
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 02/04/252 April 2025 | Change of details for Mr Fraser Thomas Kelly as a person with significant control on 2025-04-02 |
| 02/04/252 April 2025 | Registered office address changed from 375 Eaton Road West Derby Liverpool Merseyide L12 2AH England to 110-114 Duke Street Liverpool Merseyside L1 5AG on 2025-04-02 |
| 02/04/252 April 2025 | Director's details changed for Mr Fraser Thomas Kelly on 2025-04-02 |
| 02/04/252 April 2025 | Director's details changed for Mrs Toni Michelle Kelly on 2025-04-02 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-03 with updates |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2023-10-31 |
| 18/07/2418 July 2024 | Previous accounting period shortened from 2023-10-30 to 2023-10-29 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-03 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 01/08/231 August 2023 | Total exemption full accounts made up to 2022-10-31 |
| 25/07/2325 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-03 with updates |
| 08/04/228 April 2022 | Appointment of Mrs Toni Michelle Kelly as a director on 2022-04-04 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-03 with updates |
| 12/04/2112 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
| 24/04/2024 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
| 15/05/1915 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 57 MENLOVE AVENUE LIVERPOOL MERSEYSIDE L18 2EH ENGLAND |
| 13/04/1813 April 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM HUGHES / 13/04/2018 |
| 13/04/1813 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM HUGHES / 13/04/2018 |
| 13/04/1813 April 2018 | PSC'S CHANGE OF PARTICULARS / MR FRASER THOMAS KELLY / 13/04/2018 |
| 13/04/1813 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER THOMAS KELLY / 13/04/2018 |
| 15/02/1815 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
| 04/10/164 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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