FUNSIZE TRADING LIMITED

06466883
THE BEECHWOOD CENTRE 40 LOWER GRAVEL ROAD BROMLEY KENT BR2 8GP

Documents

Documents
Date Category Description Pages
22 Mar 2024 accounts Annual Accounts 9 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2022 accounts Annual Accounts 9 Buy now
05 Apr 2022 officers Termination of appointment of director (Denise Wren) 1 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Sep 2021 accounts Annual Accounts 9 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 9 Buy now
16 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Annual Accounts 9 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2018 accounts Annual Accounts 9 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2017 officers Termination of appointment of secretary (Stephen Gareth Jones) 1 Buy now
30 Mar 2017 accounts Annual Accounts 9 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2016 accounts Annual Accounts 9 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
18 Mar 2015 accounts Annual Accounts 9 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
10 Feb 2015 officers Change of particulars for director (Denise Wren) 2 Buy now
28 Mar 2014 accounts Annual Accounts 6 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
18 Feb 2014 officers Change of particulars for secretary (Stephen Gareth Jones) 1 Buy now
01 Mar 2013 accounts Annual Accounts 6 Buy now
17 Jan 2013 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 officers Appointment of director (Mr Alan Fernback) 2 Buy now
18 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2011 accounts Annual Accounts 4 Buy now
24 Jan 2011 annual-return Annual Return 4 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 officers Change of particulars for director (Denise Wren) 2 Buy now
02 Feb 2010 accounts Annual Accounts 4 Buy now
17 Sep 2009 annual-return Return made up to 08/01/09; full list of members; amend 5 Buy now
17 Mar 2009 annual-return Return made up to 08/01/09; full list of members 3 Buy now
25 Feb 2009 officers Appointment terminated director stephen jones 1 Buy now
25 Feb 2009 officers Secretary appointed stephen jones 1 Buy now
19 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
15 Dec 2008 accounts Accounting reference date extended from 31/01/2009 to 30/06/2009 1 Buy now
15 Dec 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
15 Dec 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
15 Dec 2008 officers Director appointed stephen jones 2 Buy now
15 Dec 2008 officers Director appointed denise wren 2 Buy now
23 Oct 2008 address Registered office changed on 23/10/2008 from 788-790 finchley road london NW11 7TJ 1 Buy now
08 Jan 2008 incorporation Incorporation Company 16 Buy now