THE CARNIVAL FUN COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-10-24 with no updates

View Document

15/07/2515 July 2025 Current accounting period shortened from 2026-05-31 to 2025-12-31

View Document

19/02/2519 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

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

View Accounts

15/01/2415 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

01/12/231 December 2023 Director's details changed for Mrs Julie Elizabeth Davidson on 2023-10-02

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

01/12/231 December 2023 Secretary's details changed for Mrs Julie Davidson on 2023-10-02

View Document

15/02/2315 February 2023 Registered office address changed from Unit 8 Mermaid Walk Waterfront Brighton Marina Village Brighton BN2 5WA England to 1-5 Waterfront Waterfront Brighton Marina Village Brighton BN2 5WA on 2023-02-15

View Document

15/02/2315 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-12 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 Unaudited abridged accounts made up to 2021-05-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/11/1926 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE DAVIDSON / 26/11/2019

View Document

26/11/1926 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 110

View Document

26/11/1926 November 2019 CESSATION OF BRONWYN DAVIDSON AS A PSC

View Document

26/11/1926 November 2019 CESSATION OF GEORGE FAWBURY AS A PSC

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JAMES COSGROVE

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRONWYN DAVIDSON / 26/11/2019

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH COSGROVE

View Document

26/10/1926 October 2019 REGISTERED OFFICE CHANGED ON 26/10/2019 FROM LANRICK BACK LANE CROSS IN HAND HEATHFIELD TN21 0ND ENGLAND

View Document

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

View Accounts

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH DAVIDSON / 12/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES COSGROVE / 12/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FAWBURY / 12/04/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM LITTLE TOWER HILL NORTH TRADE ROAD BATTLE TN33 0HS UNITED KINGDOM

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR GEORGE FAWBURY

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE FAWBURY

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRONWYN DAVIDSON

View Document

12/11/1812 November 2018 CESSATION OF PATRICK JAMES COSGROVE AS A PSC

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MISS BRONWYN DAVIDSON

View Document

12/11/1812 November 2018 CESSATION OF JULIE ELIZABETH DAVIDSON AS A PSC

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/05/177 May 2017 DIRECTOR APPOINTED MR PATRICK JAMES COSGROVE

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

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

View Accounts

26/05/1526 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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