Advanced company searchLink opens in new window

FUNDRAISING INNOVATIONS LIMITED

Company number 04426857

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)
07 Nov 2023 AM10 Administrator's progress report
11 May 2023 AM10 Administrator's progress report
07 Mar 2023 AM19 Notice of extension of period of Administration
03 Nov 2022 AM10 Administrator's progress report
20 Jun 2022 AM06 Notice of deemed approval of proposals
15 Jun 2022 AD01 Registered office address changed from The Ridge Golf Club Chartway Street Sutton Valence Maidstone ME17 3JB England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 15 June 2022
06 Jun 2022 AM03 Statement of administrator's proposal
26 May 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
13 Apr 2022 AM01 Appointment of an administrator
22 Mar 2022 MR01 Registration of charge 044268570006, created on 16 March 2022
01 Feb 2022 AD01 Registered office address changed from The Cart Wagon Lodge Friday Street Farm East Sutton Maidstone Kent ME17 3DD to The Ridge Golf Club Chartway Street Sutton Valence Maidstone ME17 3JB on 1 February 2022
03 Jun 2021 TM02 Termination of appointment of Helene Catherine Kenny as a secretary on 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
08 Feb 2021 AA Full accounts made up to 31 March 2020
30 Jun 2020 TM01 Termination of appointment of Paul Andrew Green as a director on 23 July 2019
30 Jun 2020 TM01 Termination of appointment of Mark Todd as a director on 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
07 Jan 2020 TM01 Termination of appointment of Jay Manek as a director on 7 January 2020
07 Jan 2020 AP01 Appointment of Ms Julie Louise Harris as a director on 4 November 2019
03 Jan 2020 TM01 Termination of appointment of Aamir Hosain Baloch as a director on 14 June 2019
25 Sep 2019 AA Full accounts made up to 31 March 2019
15 May 2019 MA Memorandum and Articles of Association
15 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Apr 2019 MR01 Registration of charge 044268570005, created on 12 April 2019
16 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates