FUNTECH DEVELOPMENT LIMITED

Company Documents

DateDescription
28/07/2328 July 2023 Final Gazette dissolved following liquidation

View Document

28/07/2328 July 2023 Final Gazette dissolved following liquidation

View Document

28/04/2328 April 2023 Return of final meeting in a members' voluntary winding up

View Document

01/12/221 December 2022 Declaration of solvency

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Registered office address changed from Suite 147 5 High Street Maidenhead Berkshire SL6 1JN England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-12-01

View Document

01/12/221 December 2022 Appointment of a voluntary liquidator

View Document

10/11/2210 November 2022 Satisfaction of charge 2 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 031669570007 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 5 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 4 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 3 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 1 in full

View Document

03/10/223 October 2022 Satisfaction of charge 031669570006 in full

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/05/2029 May 2020 PREVSHO FROM 31/12/2019 TO 31/08/2019

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / PHILIP KANANI-BARBER / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KANANI-BARBER / 04/03/2019

View Document

15/02/1915 February 2019 SECRETARY'S CHANGE OF PARTICULARS / PHILIP KANANI-BARBER / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEINEEZ KANANI-BARBER / 14/02/2019

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM LEXHAM CHAMBERS 3-6 THE COLONNADE HIGH STREET MAIDENHEAD BERKSHIRE SL6 1QL ENGLAND

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031669570007

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031669570006

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/05/163 May 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

22/04/1622 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/06/1512 June 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM POOHSTICKS COTTAGE HOLYPORT STREET HOLYPORT MAIDENHEAD BERKSHIRE SL6 2JR

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/02/1428 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/02/1326 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/03/1223 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/03/114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/11/1024 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/03/1011 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEINEEZ KANANI-BARBER / 02/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KANANI-BARBER / 02/03/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/03/0928 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/0918 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/06/0817 June 2008 COMPANY NAME CHANGED FUNTECH INFOVENTURE LIMITED CERTIFICATE ISSUED ON 19/06/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM POOH STICKS COTTAGE HOLYPORT STREET HOLYPORT BERKSHIRE SL6 2JR

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/08/00

View Document

07/09/997 September 1999 CAPITALISATION OF SHARE 16/06/99

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/06/9811 June 1998 AUDITOR'S RESIGNATION

View Document

11/06/9811 June 1998 AUDITORS STATEMENT

View Document

04/03/984 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

28/10/9728 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/97

View Document

28/10/9728 October 1997 £ NC 100/2000 20/10/9

View Document

27/10/9727 October 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: 1ST FLOOR, CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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