FUNSOFT LIMITED

Company Documents

DateDescription
27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/04/166 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/03/1524 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/05/1316 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / BOLANLE FAGBOHUNKA / 07/01/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/02/1226 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

25/02/1225 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLUWAFUNSO FAGBOHUNKA / 01/01/2012

View Document

25/02/1225 February 2012 SECRETARY'S CHANGE OF PARTICULARS / OLUMIDE FAGBOHONNA / 01/12/2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/01/1121 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

16/05/0916 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 28/12/08; NO CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 SECRETARY APPOINTED OLUMIDE FAGBOHONNA

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: G OFFICE CHANGED 02/06/06 10 ROSEACRE LODGE 38 DURANTS ROAD ENFIELD MIDDLESEX EN3 7AH

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/03/0529 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: G OFFICE CHANGED 29/03/05 14 WOODGRANGE GARDENS ENFIELD MIDDLESEX EN1 1ES

View Document

15/10/0415 October 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0313 July 2003 REGISTERED OFFICE CHANGED ON 13/07/03 FROM: G OFFICE CHANGED 13/07/03 14 WOOD GRANGE GARDENS BUSH HILL PARK ENFIELD EN1 1ES

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: G OFFICE CHANGED 12/07/03 48 RAYNHAM AVENUE LONDON N18 2BW

View Document

12/07/0312 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 � NC 1/100 27/10/98

View Document

22/12/9822 December 1998 NC INC ALREADY ADJUSTED 27/10/98

View Document

03/08/983 August 1998 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