Advanced company searchLink opens in new window

FUNTIP LIMITED

Company number 13213813

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)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
28 Nov 2023 AP01 Appointment of Miss Charlotte Loucie Taylor as a director on 28 November 2023
28 Nov 2023 PSC01 Notification of Charlotte Loucie Taylor as a person with significant control on 28 November 2023
28 Nov 2023 TM01 Termination of appointment of Peter Brian Baker as a director on 28 November 2023
28 Nov 2023 PSC07 Cessation of Peter Brian Baker as a person with significant control on 28 November 2023
28 Nov 2023 AD01 Registered office address changed from 60 Lower Street Basildon SS15 4BB England to 29 Wateringbury Grove Staveley Chesterfield S43 3TS on 28 November 2023
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
08 Oct 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
23 Sep 2021 AP01 Appointment of Mr Peter Brian Baker as a director on 23 September 2021
23 Sep 2021 PSC01 Notification of Peter Brian Baker as a person with significant control on 23 September 2021
23 Sep 2021 TM01 Termination of appointment of Jennifer Lyn Bedford as a director on 23 September 2021
23 Sep 2021 PSC07 Cessation of Jennifer Lyn Bedford as a person with significant control on 23 September 2021
23 Sep 2021 AD01 Registered office address changed from 37 Kingshawes Benfleet SS7 3UN England to 60 Lower Street Basildon SS15 4BB on 23 September 2021
24 Feb 2021 AP01 Appointment of Mrs Jennifer Lyn Bedford as a director on 24 February 2021
24 Feb 2021 PSC01 Notification of Jennifer Lyn Bedford as a person with significant control on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of Kyah Jay Aldridge as a director on 24 February 2021
24 Feb 2021 PSC07 Cessation of Kyah Jay Aldridge as a person with significant control on 24 February 2021
24 Feb 2021 AD01 Registered office address changed from 11 Silverthorne Close Rochford SS4 1SG United Kingdom to 37 Kingshawes Benfleet SS7 3UN on 24 February 2021
19 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-19
  • GBP 100