FUNNEL DATA SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
18/12/2418 December 2024 | Total exemption full accounts made up to 2023-12-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
12/05/2312 May 2023 | Total exemption full accounts made up to 2021-12-31 |
17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Cessation of Jose Javier Cervera Soria as a person with significant control on 2019-09-09 |
09/11/229 November 2022 | Notification of Thomas Dominique Troglia as a person with significant control on 2019-09-09 |
01/03/221 March 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
12/01/2112 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/07/2020 July 2020 | DIRECTOR APPOINTED MR JUAN MANUEL DAPCICH CHANTIRI |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSE SORIA |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
31/01/2031 January 2020 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/2025 January 2020 | DISS40 (DISS40(SOAD)) |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/12/1931 December 2019 | FIRST GAZETTE |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
31/07/1931 July 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE JAVIER CERVERA SORIA / 16/07/2019 |
16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSE JAVIER CERVERA SORIA / 16/07/2019 |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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