SUPPORT 4 FUN LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Termination of appointment of Warren Shane Page as a director on 2024-12-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-17 with updates |
20/11/2420 November 2024 | Micro company accounts made up to 2024-02-28 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
19/11/2319 November 2023 | Micro company accounts made up to 2023-02-28 |
08/04/238 April 2023 | Registered office address changed from 2 Silver Street Buckden St Neots Cambs PE19 5TS England to 23 Shaftesbury Avenue St. Neots PE19 1JY on 2023-04-08 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
02/11/212 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
08/11/198 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM KINGS COTTAGE LONDON ROAD BARKWAY ROYSTON SG8 8EZ ENGLAND |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR WARREN SHANE PAGE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/11/1815 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
16/11/1716 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM UNIT 14 COLMWORTH BUSINESS PARK EATON COURT ROAD EATON SOCON ST NEOTS CAMBS PE19 8ER |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
26/04/1626 April 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual return made up to 30 April 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
22/05/1522 May 2015 | 31/12/14 STATEMENT OF CAPITAL GBP 110 |
11/03/1511 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE GOUGH / 01/06/2013 |
24/02/1424 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE GOUGH / 13/03/2013 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/03/129 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE GOUGH / 16/03/2011 |
16/03/1116 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/03/1011 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
19/02/1019 February 2010 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM, SUITE 12B DAVEY HOUSE 31 ST NEOTS ROAD, EATON FORD, ST NEOTS, CAMBRIDGESHIRE, PE19 7BA |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE GOUGH / 13/05/2009 |
27/02/0927 February 2009 | APPOINTMENT TERMINATED SECRETARY CHETTLEBURGH'S SECRETARIAL LTD. |
17/02/0917 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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