FUNNEL DATA SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Cessation of Jose Javier Cervera Soria as a person with significant control on 2019-09-09

View Document

09/11/229 November 2022 Notification of Thomas Dominique Troglia as a person with significant control on 2019-09-09

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

12/01/2112 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 DIRECTOR APPOINTED MR JUAN MANUEL DAPCICH CHANTIRI

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOSE SORIA

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/07/1931 July 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE JAVIER CERVERA SORIA / 16/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOSE JAVIER CERVERA SORIA / 16/07/2019

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 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