SUPPORT 4 FUN LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Termination of appointment of Warren Shane Page as a director on 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-02-28

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/11/2319 November 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM KINGS COTTAGE LONDON ROAD BARKWAY ROYSTON SG8 8EZ ENGLAND

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR WARREN SHANE PAGE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/04/1626 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/05/1522 May 2015 31/12/14 STATEMENT OF CAPITAL GBP 110

View Document

11/03/1511 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE GOUGH / 01/06/2013

View Document

24/02/1424 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE GOUGH / 13/03/2013

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE GOUGH / 16/03/2011

View Document

16/03/1116 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

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

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE GOUGH / 13/05/2009

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY CHETTLEBURGH'S SECRETARIAL LTD.

View Document

17/02/0917 February 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