Advanced company searchLink opens in new window

FUNNEL8 LTD

Company number 10409872

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)
08 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with updates
01 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
25 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
19 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
17 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
08 Apr 2022 AP01 Appointment of Mrs Toni Michelle Kelly as a director on 4 April 2022
19 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
03 Jun 2021 TM01 Termination of appointment of Mark William Hughes as a director on 1 June 2021
03 Jun 2021 PSC04 Change of details for Mr Fraser Thomas Kelly as a person with significant control on 1 June 2021
03 Jun 2021 PSC07 Cessation of Mark William Hughes as a person with significant control on 1 June 2021
12 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
24 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
15 May 2019 AA Total exemption full accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with updates
13 Apr 2018 PSC04 Change of details for Mr Mark William Hughes as a person with significant control on 13 April 2018
13 Apr 2018 PSC04 Change of details for Mr Fraser Thomas Kelly as a person with significant control on 13 April 2018
13 Apr 2018 CH01 Director's details changed for Mr Mark William Hughes on 13 April 2018
13 Apr 2018 CH01 Director's details changed for Mr Fraser Thomas Kelly on 13 April 2018
13 Apr 2018 AD01 Registered office address changed from 57 Menlove Avenue Liverpool Merseyside L18 2EH England to 375 Eaton Road West Derby Liverpool Merseyide L12 2AH on 13 April 2018
15 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
04 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-04
  • GBP 100