FINDING FUNDING LTD

Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

25/03/2125 March 2021 COMPANY NAME CHANGED HAKNER LTD CERTIFICATE ISSUED ON 25/03/21

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR ELLIOT HAKNER / 23/03/2021

View Document

24/03/2124 March 2021 COMPANY NAME CHANGED HAPPY INCORPORATED LIMITED CERTIFICATE ISSUED ON 24/03/21

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 69 NORWOOD 69 NORWOOD BEVERLEY HU17 9HN ENGLAND

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM THE MOORINGS SANDHOLME LANDING NEWPORT BROUGH HU15 2RU ENGLAND

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT HAKNER

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, DIRECTOR LINDA CRESSEY

View Document

23/03/2123 March 2021 CESSATION OF LINDA CRESSEY AS A PSC

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT HAKNER / 25/02/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 CESSATION OF ELLIOT HAKNER AS A PSC

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA CRESSEY

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 30 NORWOOD FAR GROVE BEVERLEY HU17 9HX ENGLAND

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT HAKNER / 03/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT HAKNER / 03/01/2020

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD ATKINSON

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ATKINSON

View Document

02/01/202 January 2020 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