FUNDAMENTALS NETWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Previous accounting period extended from 2024-10-31 to 2025-04-30 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | PREVEXT FROM 30/04/2018 TO 31/10/2018 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEOFFREY AMBLER / 01/10/2016 |
19/10/1819 October 2018 | REGISTERED OFFICE CHANGED ON 19/10/2018 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA |
19/10/1819 October 2018 | APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED |
23/03/1823 March 2018 | DIRECTOR APPOINTED MRS JANE ROSAMUND AMBLER |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ROSAMUND AMBLER |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | 13/10/17 STATEMENT OF CAPITAL GBP 398 |
29/11/1729 November 2017 | RETURN OF PURCHASE OF OWN SHARES |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
26/10/1726 October 2017 | CESSATION OF ALASTAIR MALCOLM SORENSON WALDRON AS A PSC |
26/10/1726 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WALDRON |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/10/1528 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/10/1430 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
28/10/1328 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
13/11/1213 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
29/05/1229 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN STOUGHTON |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
21/01/1221 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/10/1128 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
28/10/1128 October 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 26/10/2011 |
05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/11/1022 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
28/10/1028 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
24/12/0924 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
16/12/0916 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 24/10/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEOFFREY AMBLER / 24/10/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILNE STOUGHTON / 24/10/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MALCOLM SORENSON WALDRON / 24/10/2009 |
14/10/0914 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
13/10/0913 October 2009 | PREVSHO FROM 31/12/2009 TO 30/04/2009 |
17/02/0917 February 2009 | DIRECTOR APPOINTED MR ALASTAIR MALCOLM WALDRON |
17/02/0917 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
16/02/0916 February 2009 | PREVEXT FROM 31/10/2008 TO 31/12/2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED |
27/05/0827 May 2008 | DIRECTOR APPOINTED MR JOHN MILNE STOUGHTON |
27/05/0827 May 2008 | DIRECTOR APPOINTED MR CHRISTOPHER GEOFFREY AMBLER |
24/10/0724 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/0724 October 2007 | DIRECTOR RESIGNED |
24/10/0724 October 2007 | SECRETARY RESIGNED |
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