- Company Overview for FAMILY FURY LIMITED (09539525)
- Filing history for FAMILY FURY LIMITED (09539525)
- People for FAMILY FURY LIMITED (09539525)
- More for FAMILY FURY LIMITED (09539525)
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) |
---|---|---|---|
09 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
11 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
08 Sep 2022 | PSC04 | Change of details for Mr Philip Robson as a person with significant control on 4 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 14 Moorfield Court Moorfield Drive Boldmere Sutton Coldfield B73 5LG England to 1 Jerrard Mews Jerrard Drive Sutton Coldfield B75 7TL on 8 September 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
18 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
11 Apr 2019 | PSC04 | Change of details for Mr Philip Robson as a person with significant control on 1 April 2019 | |
11 Apr 2019 | PSC04 | Change of details for Mrs Joanne Robson as a person with significant control on 1 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 25 Nursery Road Edgbaston Birmingham West Midlands B15 3JX England to 14 Moorfield Court Moorfield Drive Boldmere Sutton Coldfield B73 5LG on 11 April 2019 | |
23 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
21 Apr 2018 | CH01 | Director's details changed for Mr Philip Robson on 12 April 2018 | |
21 Apr 2018 | CH01 | Director's details changed for Mrs Joanne Robson on 8 April 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
03 Feb 2017 | CH01 | Director's details changed for Mr Philip Robson on 3 February 2017 | |
03 Feb 2017 | CH01 | Director's details changed for Mrs Joanne Robson on 3 February 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from 27 Celandine Tamworth Staffordshire B77 1BG England to 25 Nursery Road Edgbaston Birmingham West Midlands B15 3JX on 3 February 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |