FUNTIME BOUNCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/09/2420 September 2024 Micro company accounts made up to 2023-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

20/02/2320 February 2023 Director's details changed for Mr Mark Dennis Mears on 2023-02-19

View Document

20/02/2320 February 2023 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-02-20

View Document

18/11/2218 November 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Change of details for Mr Mark Dennis Mears as a person with significant control on 2022-09-22

View Document

23/09/2223 September 2022 Director's details changed for Mr Mark Dennis Mears on 2022-09-22

View Document

01/03/221 March 2022 Notification of Mark Dennis Mears as a person with significant control on 2019-08-21

View Document

29/11/2129 November 2021 Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2021-11-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 CESSATION OF HANNAH LOUISE MEARS AS A PSC

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH MEARS

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR MARK DENNIS MEARS

View Document

29/08/1929 August 2019 NOTIFICATION OF PSC STATEMENT ON 21/08/2019

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 4 STIRLING COURT YARD STIRLING WAY BOREHAMWOOD WD6 2FX ENGLAND

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 4 STIRLING WAY BOREHAMWOOD WD6 2FX ENGLAND

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM JAMESONS HOUSE COMPTON WAY WITNEY OXFORDSHIRE OX28 3AB ENGLAND

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/12/168 December 2016 Annual return made up to 3 September 2015 with full list of shareholders

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/158 May 2015 COMPANY NAME CHANGED DARKFELL LIMITED CERTIFICATE ISSUED ON 08/05/15

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM PEARTREE BUSHEY GROUND MINSTER LOVELL WITNEY OXFORDSHIRE OX29 0SW UNITED KINGDOM

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MEARS

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MRS HANNAH LOUISE MEARS

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR MARK DENNIS MEARS

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

03/09/143 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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