FUNSOLVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

14/02/2514 February 2025 Change of details for Mr Richard Tawn as a person with significant control on 2025-02-03

View Document

13/02/2513 February 2025 Registered office address changed from Suite 3B & 3C Davy Court Castle Mound Way Rugby CV23 0UZ England to Suite 13B & 13C, Davy Court Castle Mound Way Rugby CV23 0UZ on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mr Richard Paul Tawn on 2025-02-03

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Change of details for Mr Richard Tawn as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Suite 3B & 3C Davy Court Castle Mound Way Rugby CV23 0UZ on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Richard Paul Tawn on 2021-10-07

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/06/209 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD TAWN / 25/03/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 CESSATION OF RICHARD TAWN AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM SUITE 3, ELEVEN ARCHES HOUSE, 125 YATES AVENUE, CAWSTON RUGBY WARWICKSHIRE CV22 7GP ENGLAND

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM FIFTH FLOOR LEADENHALL STREET LONDON EC3V 1LP ENGLAND

View Document

11/06/1811 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TAWN

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM EASTLANDS COURT BUSINESS CENTRE ST. PETERS ROAD RUGBY WARWICKSHIRE CV21 3QR ENGLAND

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 5 SPOTTISWOOD CLOSE CAWSTON RUGBY WARWICKSHIRE CV22 7GP UNITED KINGDOM

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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