Advanced company searchLink opens in new window

THE FUNDING ORGANISATION LTD.

Company number 10934314

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)
01 Dec 2023 AP01 Appointment of Mr Michael John Mahony as a director on 24 November 2023
01 Nov 2023 TM01 Termination of appointment of Michael John Mahony as a director on 18 October 2023
23 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with updates
01 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
19 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
15 Feb 2020 AD01 Registered office address changed from 2nd Floor 17 Hanover Square Maydfair London W1S 1BN England to Office 24 Retford Enterprise Centre Randall Way Retford DN22 7GR on 15 February 2020
15 Feb 2020 TM01 Termination of appointment of Francesco Ferraro as a director on 10 February 2020
04 Jun 2019 AP01 Appointment of Mr Francesco Ferraro as a director on 26 May 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
28 Mar 2019 AD01 Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London WS1 1BN England to 2nd Floor 17 Hanover Square Maydfair London W1S 1BN on 28 March 2019
28 Mar 2019 CH01 Director's details changed for Mr Tony Aldam on 19 March 2019
26 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
14 Mar 2019 AD01 Registered office address changed from 2nd Floor Number 17 Hanover Square London W1S 1BN England to 2nd Floor 17 Hanover Square Mayfair London WS1 1BN on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from Office 1 Mahonyco Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR United Kingdom to 2nd Floor Number 17 Hanover Square London W1S 1BN on 14 March 2019
11 Feb 2019 TM01 Termination of appointment of Sharon Aldam as a director on 11 February 2019
28 Dec 2018 AP01 Appointment of Mr Tony Aldam as a director on 27 December 2018
28 Dec 2018 AD01 Registered office address changed from 441 Gateford Road Worksop Notts S81 7BN United Kingdom to Office 1 Mahonyco Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 28 December 2018
12 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
25 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-25
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted