THE FUN FACTOR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-19 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/08/2431 August 2024 | Confirmation statement made on 2024-08-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Notification of Sarah Rothwell-Bowness as a person with significant control on 2016-04-06 |
04/05/224 May 2022 | Notification of Allan Bowness as a person with significant control on 2016-04-06 |
04/05/224 May 2022 | Notification of Maurice Bowness as a person with significant control on 2016-04-06 |
04/05/224 May 2022 | Notification of Adrienne Bowness as a person with significant control on 2016-04-06 |
03/05/223 May 2022 | Withdrawal of a person with significant control statement on 2022-05-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Director's details changed for Mr Allan Maurice Bowness on 2021-07-26 |
26/07/2126 July 2021 | Director's details changed for Mrs Sarah Ann Rothwell-Bowness on 2021-07-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | REGISTERED OFFICE CHANGED ON 22/03/2021 FROM SUITE 10-12 MEZZANINE FLOOR ROYAL LIVER BUILDING PIER HEAD LIVERPOOL L3 1HU UNITED KINGDOM |
16/09/2016 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE PATRICIA BOWNESS / 16/09/2020 |
16/09/2016 September 2020 | REGISTERED OFFICE CHANGED ON 16/09/2020 FROM SUITE 110 FIRST FLOOR THE MALTHOUSE BUSINESS CENTRE 48 SOUTHPORT ROAD ORMSKIRK LANCASHIRE L39 1QR |
16/09/2016 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ALLAN BOWNESS / 16/09/2020 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES |
02/07/192 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077465410004 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
01/07/171 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077465410003 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/09/158 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/08/1422 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/09/1210 September 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
07/07/127 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/05/1225 May 2012 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 35 SHOP LANE MAGHULL LIVERPOOL MERSEYSIDE L31 7BY UNITED KINGDOM |
02/05/122 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
02/05/122 May 2012 | PREVSHO FROM 31/08/2012 TO 31/03/2012 |
19/11/1119 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/08/1119 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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