THE FUN FACTOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Notification of Sarah Rothwell-Bowness as a person with significant control on 2016-04-06

View Document

04/05/224 May 2022 Notification of Allan Bowness as a person with significant control on 2016-04-06

View Document

04/05/224 May 2022 Notification of Maurice Bowness as a person with significant control on 2016-04-06

View Document

04/05/224 May 2022 Notification of Adrienne Bowness as a person with significant control on 2016-04-06

View Document

03/05/223 May 2022 Withdrawal of a person with significant control statement on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Director's details changed for Mr Allan Maurice Bowness on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mrs Sarah Ann Rothwell-Bowness on 2021-07-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE PATRICIA BOWNESS / 16/09/2020

View Document

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

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ALLAN BOWNESS / 16/09/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077465410004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

01/07/171 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077465410003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/08/1422 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/09/1210 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 35 SHOP LANE MAGHULL LIVERPOOL MERSEYSIDE L31 7BY UNITED KINGDOM

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/05/122 May 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/1119 August 2011 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