HOUSE OF FU GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

23/06/2523 June 2025 Resolutions

View Document

23/06/2523 June 2025 Registered office address changed from 15-19 the Headrow Leeds LS1 6PU United Kingdom to 8 Fusion Court Aberford Road Leeds LS25 2GH on 2025-06-23

View Document

19/06/2519 June 2025 Statement of affairs

View Document

18/06/2518 June 2025 Appointment of a voluntary liquidator

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

07/06/217 June 2021 CURRSHO FROM 30/04/2022 TO 31/03/2022

View Document

19/05/2119 May 2021 ADOPT ARTICLES 26/04/2021

View Document

19/05/2119 May 2021 ARTICLES OF ASSOCIATION

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR BEN NICHOLAS DAVY

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES STEVENS / 26/04/2021

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY OLIVER KOLLAKOWSKI

View Document

04/05/214 May 2021 26/04/21 STATEMENT OF CAPITAL GBP 100

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR ASHLEY OLIVER KOLLAKOWSKI

View Document

08/04/218 April 2021 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