PE FUNDAMENTALS LIMITED

Company Documents

DateDescription
08/06/198 June 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 APPLICATION FOR STRIKING-OFF

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM HOLMFIELD LODGE TUNE STREET OSGODBY SELBY NORTH YORKSHIRE YO8 5HL

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COULSON

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR PAUL STEPHEN COULSON

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN COULSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

13/08/1613 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

08/07/158 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

01/07/151 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/07/1222 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/08/1110 August 2011 07/08/11 STATEMENT OF CAPITAL GBP 300

View Document

21/07/1121 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/05/1128 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COULSON / 23/06/2010

View Document

28/05/1128 May 2011 Annual return made up to 24 June 2010 with full list of shareholders

View Document

28/05/1128 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL COULSON / 23/06/2010

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, 3 THE BECKETTS, MONKBRIDGE ROAD, LEEDS, WEST YORKSHIRE, LS6 4HQ, UNITED KINGDOM

View Document

24/06/0924 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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