Advanced company searchLink opens in new window

FUNDIFY LIMITED

Company number 10086926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
13 Jul 2023 AD01 Registered office address changed from 12 Bessemer Court Hownsgill Industrial Park Knitsley Lane Consett Co Durham DH8 7BL England to John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 13 July 2023
23 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 28 March 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Sep 2022 MA Memorandum and Articles of Association
02 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 114.286
01 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2021 AD01 Registered office address changed from Harlands Accountants Llp the Greenhouse Greencroft Industrial Park Stanley DH9 7XN England to 12 Bessemer Court Hownsgill Industrial Park Knitsley Lane Consett Co Durham DH8 7BL on 13 January 2021
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Sep 2019 AD01 Registered office address changed from 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT United Kingdom to Harlands Accountants Llp the Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 6 September 2019
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 114.285
01 May 2019 SH02 Sub-division of shares on 22 March 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 107.142
28 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
27 Apr 2019 SH08 Change of share class name or designation
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-01
19 Jul 2018 NM06 Change of name with request to seek comments from relevant body