FUNKRETCH DESIGN AND PRINT SPECIALIST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 28/09/2528 September 2025 New | Confirmation statement made on 2025-07-29 with no updates | 
| 01/10/241 October 2024 | Micro company accounts made up to 2023-12-31 | 
| 30/08/2430 August 2024 | Change of details for Mr Martin Jarvis as a person with significant control on 2024-07-01 | 
| 30/08/2430 August 2024 | Confirmation statement made on 2024-07-29 with updates | 
| 30/08/2430 August 2024 | Director's details changed for Mr Martin Jarvis on 2024-07-01 | 
| 30/08/2430 August 2024 | Change of details for Mr Martin Jarvis as a person with significant control on 2024-07-29 | 
| 30/08/2430 August 2024 | Registered office address changed from Century House Market Street Swavesey Cambridge CB24 4QG England to 116 Balland Field Willingham Cambridge Cambridgeshire CB24 5JU on 2024-08-30 | 
| 30/08/2430 August 2024 | Director's details changed for Mr Martin Jarvis on 2024-07-29 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 06/09/236 September 2023 | Termination of appointment of Christopher Sharman as a secretary on 2023-08-31 | 
| 06/09/236 September 2023 | Certificate of change of name | 
| 06/09/236 September 2023 | Cessation of Christopher James Sharman as a person with significant control on 2023-08-31 | 
| 06/09/236 September 2023 | Termination of appointment of Christopher James Sharman as a director on 2023-08-31 | 
| 05/09/235 September 2023 | Change of details for Mr Martin Jarvis as a person with significant control on 2023-08-31 | 
| 30/08/2330 August 2023 | Micro company accounts made up to 2022-12-31 | 
| 12/08/2312 August 2023 | Confirmation statement made on 2023-07-29 with updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 30/07/2130 July 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2021-07-30 | 
| 30/07/2130 July 2021 | Secretary's details changed for Mr Christopher Sharman on 2021-07-30 | 
| 30/07/2130 July 2021 | Change of details for Mr Christopher James Sharman as a person with significant control on 2021-07-30 | 
| 30/07/2130 July 2021 | Director's details changed for Mr Christopher James Sharman on 2021-07-30 | 
| 03/05/213 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 | 
| 12/03/2112 March 2021 | PREVSHO FROM 31/07/2021 TO 31/12/2020 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 29/07/2029 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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