FUNZEE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/08/2523 August 2025 | Compulsory strike-off action has been discontinued |
| 23/08/2523 August 2025 | Compulsory strike-off action has been discontinued |
| 20/08/2520 August 2025 | Confirmation statement made on 2025-06-03 with no updates |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 06/01/256 January 2025 | Micro company accounts made up to 2024-03-31 |
| 31/12/2431 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-04-07 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-03-31 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-06-03 with no updates |
| 27/07/2127 July 2021 | Termination of appointment of Mark George Heselgrave as a director on 2021-01-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 01/05/191 May 2019 | DIRECTOR APPOINTED MR RUSSELL JAMES LICHTEN |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE SHELAGH HESELGRAVE / 19/10/2018 |
| 19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE HESELGRAVE / 19/10/2018 |
| 19/10/1819 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANNETTE SHELAGH HESELGRAVE / 19/10/2018 |
| 19/10/1819 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK GEORGE HESELGRAVE / 19/10/2018 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/02/1823 February 2018 | DIRECTOR APPOINTED MRS ANNETTE SHELAGH HESELGRAVE |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 20/06/1620 June 2016 | 20/06/16 STATEMENT OF CAPITAL GBP 100 |
| 03/06/163 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
| 30/12/1530 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 03/06/153 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/12/1415 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
| 04/06/144 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/06/133 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/06/1218 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 04/12/114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/06/1123 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
| 05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/06/1022 June 2010 | SAIL ADDRESS CREATED |
| 22/06/1022 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE SHELAGH HESELGRAVE / 03/06/2010 |
| 22/06/1022 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT |
| 22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE HESELGRAVE / 03/06/2010 |
| 22/06/1022 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 17/11/0917 November 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
| 16/06/0916 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
| 03/06/083 June 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