RC FUN FEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

09/01/249 January 2024 Registered office address changed from Garden Flat 1 Westbury Park Bristol BS6 7JB England to 34 Guernsey Avenue Bristol BS4 4SH on 2024-01-09

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

25/11/2225 November 2022 Registered office address changed from 30-31 st James Place Mangotsfield Bristol BS16 9JB United Kingdom to Garden Flat 1 Westbury Park Bristol BS6 7JB on 2022-11-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

22/11/2122 November 2021 Director's details changed for Mr Ryan James Turner on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Mr Ryan James Turner as a person with significant control on 2021-11-22

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR RYAN JAMES TURNER / 20/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES TURNER / 20/01/2020

View Document

28/11/1928 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 7 KENDON DRIVE BRISTOL BS10 5BP UNITED KINGDOM

View Document

24/01/1724 January 2017 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