FUNTHYME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2413 August 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

04/04/244 April 2024 Registered office address changed from 3 Howe Green Moat Hall Great Hallingbury Bishop's Stortford CM22 7QB England to 26 Highfields Dunmow CM6 1ED on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

06/07/166 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/10/154 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHELPS / 11/08/2014

View Document

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 180B MILLFIELDS ROAD LONDON E5 0AR ENGLAND

View Document

07/08/147 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PHELPS / 07/08/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHELPS / 07/08/2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 108B MILLFIELDS ROAD LONDON E5 0SB ENGLAND

View Document

08/08/138 August 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

07/08/137 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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