Advanced company searchLink opens in new window

FUND OURSELVES LTD

Company number 09550128

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)
06 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
02 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
23 Jan 2024 AAMD Amended total exemption full accounts made up to 31 December 2021
19 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 44,217.66
29 Sep 2022 AP03 Appointment of Mr Robert Thompson Stuart as a secretary on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from 36 36 Woodstock Grove Unit 1D London W12 8LE England to 36 Woodstock Grove Unit 1D London W12 8LE on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from Fund Ourselves Ltd Wework 10 York Road London SE1 7nd United Kingdom to 36 36 Woodstock Grove Unit 1D London W12 8LE on 29 September 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
20 Jul 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
13 May 2020 PSC04 Change of details for Mr Nadeem Magdy Mostafa Siam as a person with significant control on 5 April 2018
13 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
12 May 2020 CH01 Director's details changed for Mr Nadeem Magdy Mostafa Siam on 19 June 2019
12 May 2020 PSC04 Change of details for Mr Nadeem Magdy Mostafa Siam as a person with significant control on 4 September 2019
12 May 2020 CH01 Director's details changed for Mr Nadeem Magdy Mostafa Siam on 4 September 2019
02 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
04 Sep 2019 AD01 Registered office address changed from Welendus, Level39 1 Canada Square Canary Wharf London E14 5AB England to Fund Ourselves Ltd Wework 10 York Road London SE1 7nd on 4 September 2019
21 May 2019 CERTNM Company name changed ptp funding LIMITED\certificate issued on 21/05/19
  • NM06 ‐ Change of name with request to seek comments from relevant body
21 May 2019 CONNOT Change of name notice
01 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
23 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-28