Advanced company searchLink opens in new window

FUNTIME GIFTS LIMITED

Company number 02729111

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)
28 Mar 2024 CS01 Confirmation statement made on 30 November 2023 with updates
23 Jan 2024 TM01 Termination of appointment of John Fleetwood Pritchard as a director on 8 January 2024
01 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Nov 2023 MR01 Registration of charge 027291110019, created on 13 November 2023
28 Jul 2023 SH19 Statement of capital on 28 July 2023
  • GBP 446,334
28 Jul 2023 SH20 Statement by Directors
28 Jul 2023 CAP-SS Solvency Statement dated 01/04/23
28 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 446,334
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
25 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
15 Jul 2022 SH19 Statement of capital on 15 July 2022
  • GBP 194,334
15 Jul 2022 SH20 Statement by Directors
15 Jul 2022 CAP-SS Solvency Statement dated 01/04/22
15 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
15 Jul 2022 AP03 Appointment of Mr Neil Sugden as a secretary on 31 March 2022
15 Jul 2022 TM02 Termination of appointment of Fatima Ford as a secretary on 31 March 2022
14 Jul 2022 CH01 Director's details changed for Mr Neil Sugden on 14 July 2022
14 Jul 2022 CH01 Director's details changed for Mr Jack Prendergast on 14 July 2022
14 Jul 2022 AD01 Registered office address changed from Unit 2 Old Post Office Lane Kidbrooke London SE3 9BY to Funtime Gifts Little Heath Off St Marys Road Swanley Kent BR8 7FN on 14 July 2022
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2021 SH19 Statement of capital on 7 September 2021
  • GBP 218,334
07 Sep 2021 SH20 Statement by Directors
07 Sep 2021 CAP-SS Solvency Statement dated 01/04/21