FUNSIZE TRADING LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
16/12/2216 December 2022 | Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 2022-12-16 |
15/12/2215 December 2022 | Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on 2022-12-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-06-30 |
05/04/225 April 2022 | Termination of appointment of Denise Wren as a director on 2022-03-17 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 20 PARK AVENUE FARNBOROUGH PARK ORPINGTON KENT BR6 8LL ENGLAND |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 20 PARK AVENUE FARNBOROUGH ORPINGTON BR6 8LL ENGLAND |
28/11/1728 November 2017 | APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 34 ST GEORGE STREET MAYFAIR LONDON W1S 2ND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/03/1628 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
25/01/1625 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | 30/06/14 TOTAL EXEMPTION FULL |
16/02/1516 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE WREN / 01/01/2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/02/1418 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GARETH JONES / 18/02/2014 |
18/02/1418 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/01/1317 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/02/1229 February 2012 | DIRECTOR APPOINTED MR ALAN FERNBACK |
29/02/1229 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 70-71 NEW BOND STREET LONDON W1S 1DE |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/01/1124 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE WREN / 05/02/2010 |
01/03/101 March 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
02/02/102 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
17/09/0917 September 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS; AMEND |
17/03/0917 March 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | SECRETARY APPOINTED STEPHEN JONES |
25/02/0925 February 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN JONES |
19/12/0819 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/12/0815 December 2008 | DIRECTOR APPOINTED DENISE WREN |
15/12/0815 December 2008 | CURREXT FROM 31/01/2009 TO 30/06/2009 |
15/12/0815 December 2008 | DIRECTOR APPOINTED STEPHEN JONES |
15/12/0815 December 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
15/12/0815 December 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
08/01/088 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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