Advanced company searchLink opens in new window

FUNDONION LIMITED

Company number 12743839

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
29 Feb 2024 PSC07 Cessation of Neil Cassule as a person with significant control on 29 February 2024
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
25 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
22 Mar 2023 PSC04 Change of details for Mr. James Robson as a person with significant control on 9 September 2022
22 Mar 2023 PSC01 Notification of Neil Cassule as a person with significant control on 9 September 2022
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 0.01
21 Mar 2023 AA Micro company accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
14 Jun 2022 PSC04 Change of details for Mr. James Robson as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr. James Robson on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
13 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Jul 2021 TM01 Termination of appointment of Neil Cassule as a director on 29 July 2021
24 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
17 Dec 2020 PSC04 Change of details for Mr. James Robson as a person with significant control on 10 August 2020
14 Dec 2020 PSC07 Cessation of Neil Cassule as a person with significant control on 10 August 2020
14 Dec 2020 PSC07 Cessation of Timothy Willson Plummer as a person with significant control on 10 August 2020
10 Aug 2020 PSC01 Notification of Timothy Willson Plummer as a person with significant control on 10 August 2020
10 Aug 2020 PSC04 Change of details for Mr. James Robson as a person with significant control on 10 August 2020
10 Aug 2020 PSC01 Notification of Neil Cassule as a person with significant control on 10 August 2020
10 Aug 2020 AP01 Appointment of Mr. Neil Cassule as a director on 10 August 2020
16 Jul 2020 AP01 Appointment of Mr. Timothy Willson Plummer as a director on 16 July 2020
15 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-15
  • GBP .01