- Company Overview for FUNDIFY LIMITED (10086926)
- Filing history for FUNDIFY LIMITED (10086926)
- People for FUNDIFY LIMITED (10086926)
- More for FUNDIFY LIMITED (10086926)
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
|
|
31 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 19 August 2022
|
|
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
|
|
01 May 2019 | SH02 | Sub-division of shares on 22 March 2019 | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 22 March 2019
|
|
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
|
|
19 Jul 2018 | NM06 | Change of name with request to seek comments from relevant body |