Advanced company searchLink opens in new window

FUNDING GURU LIMITED

Company number 11761452

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)
29 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
11 Jan 2024 PSC01 Notification of Matthew Haycox as a person with significant control on 28 April 2023
11 Jan 2024 PSC07 Cessation of Anthony Oliver Pickthall as a person with significant control on 28 April 2023
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
14 Feb 2023 TM01 Termination of appointment of Anthony Oliver Pickthall as a director on 13 February 2023
14 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
13 Feb 2023 AP01 Appointment of Mr Matthew David Norton Haycox as a director on 13 February 2023
11 Apr 2022 AA Accounts for a dormant company made up to 31 January 2022
11 Apr 2022 PSC01 Notification of Anthony Oliver Pickthall as a person with significant control on 1 December 2021
11 Apr 2022 PSC07 Cessation of Emily Rackham as a person with significant control on 17 December 2021
16 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
13 Jan 2022 AP01 Appointment of Mr Anthony Pickthall as a director on 1 November 2021
13 Jan 2022 TM01 Termination of appointment of Emily Rackham as a director on 17 December 2021
09 Dec 2021 AA Micro company accounts made up to 31 January 2021
08 Sep 2021 AD01 Registered office address changed from 10 Park Place Park Place Leeds LS1 2RU England to 10 Park Place Leeds LS1 2RU on 8 September 2021
02 Sep 2021 AD01 Registered office address changed from 2 Princes Exchange Princes Square Regus C/O Huddle Capital Ltd Leeds LS1 4HY England to 10 Park Place Park Place Leeds LS1 2RU on 2 September 2021
15 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
09 Jul 2020 AD01 Registered office address changed from 4 Brewery Place Leeds LS10 1NE United Kingdom to 2 Princes Exchange Princes Square Regus C/O Huddle Capital Ltd Leeds LS1 4HY on 9 July 2020
09 Mar 2020 AA Accounts for a dormant company made up to 31 January 2020
06 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
30 Jan 2020 PSC01 Notification of Emily Rackham as a person with significant control on 1 January 2020
30 Jan 2020 PSC07 Cessation of Nicholas Robert King as a person with significant control on 15 January 2020
30 Jan 2020 TM01 Termination of appointment of Nicholas Robert King as a director on 15 January 2020
30 Jan 2020 AP01 Appointment of Miss Emily Rackham as a director on 1 January 2020
11 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted