FUN FEST FRANCHISING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

25/03/2525 March 2025 Change of details for Ms Sarah Louise Beattie as a person with significant control on 2022-05-30

View Document

20/12/2420 December 2024 Change of details for Ms Sarah Louise Beattie as a person with significant control on 2024-12-01

View Document

20/12/2420 December 2024 Director's details changed for Mr Ryan James Turner on 2024-12-01

View Document

20/12/2420 December 2024 Director's details changed for Ms Sarah Louise Charles on 2024-12-01

View Document

18/12/2418 December 2024 Director's details changed for Ms Sarah Louise Charles on 2024-09-17

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-05-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/11/223 November 2022 Director's details changed for Ms Sarah Louise Beattie on 2022-05-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

02/02/222 February 2022 Appointment of Mr Christopher Mark Rasche as a director on 2022-01-19

View Document

01/12/211 December 2021 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Worthalls Farm Westfield Avenue Read Burnley BB12 7PW on 2021-12-01

View Document

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

View Accounts

29/05/2129 May 2021 CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090631750001

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN TURNER / 04/09/2019

View Document

09/09/199 September 2019 04/09/19 STATEMENT OF CAPITAL GBP 1000

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN TAYLOR / 04/09/2019

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MS EMMA KIRSTY PRICE

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MRS LYNNE MARIE NEWMAN

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR RYAN TAYLOR

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP ENGLAND

View Document

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

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 875

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 02/03/17 STATEMENT OF CAPITAL GBP 750

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/08/1622 August 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM C/O COPELAND & CO NORFOLK HOUSE EAST 2ND FLOOR SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AH

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA HAYTON / 10/06/2015

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA HAYTON / 10/06/2015

View Document

13/07/1513 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM VERNEY ARMS VERNEY JUNCTION BUCKINGHAM MK182JZ ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/09/1411 September 2014 DIRECTOR APPOINTED MRS SARAH LOUISE BEATTIE

View Document

30/05/1430 May 2014 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