IT SHOULD BE FUN LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

11/02/2511 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Termination of appointment of Colin Anthony Wills as a director on 2025-01-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/03/2431 March 2024 Registered office address changed from Si One Parsons Green St. Ives PE27 4AA England to Four Oaks Ashfield Road Norton Bury St. Edmunds IP31 3NN on 2024-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/11/2111 November 2021 Appointment of Mrs Amanda Jasmine Flood as a director on 2021-11-07

View Document

11/11/2111 November 2021 Registered office address changed from Four Oaks Ashfield Road Norton Bury St. Edmunds Suffolk IP31 3NN England to Si One Parsons Green St. Ives PE27 4AA on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Mr Colin Anthony Wills as a director on 2021-11-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM THE BOSUNS HUT MILL RYTHE LANE HAYLING ISLAND PO11 0QQ ENGLAND

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JONATHAN CHRISPIN / 19/02/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JONATHAN CHRISPIN

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

03/04/183 April 2018 CESSATION OF SIMON JONATHAN CHRISPIN AS A PSC

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/10/1729 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN CHRISPIN / 14/10/2017

View Document

29/10/1729 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JONATHAN CHRISPIN / 14/10/2017

View Document

14/10/1714 October 2017 REGISTERED OFFICE CHANGED ON 14/10/2017 FROM ARMSTRONG HOUSE ARMSTRONG ROAD BROCKENHURST SO42 7TA ENGLAND

View Document

24/09/1724 September 2017 REGISTERED OFFICE CHANGED ON 24/09/2017 FROM FOUR OAKS ASHFIELD ROAD NORTON IP31 3NN ENGLAND

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST. EDMUNDS SUFFOLK IP28 6JY UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/1526 August 2015 CURRSHO FROM 31/08/2016 TO 31/05/2016

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