Advanced company searchLink opens in new window

FUNNELFUEL LIMITED

Company number 13086904

Filter by category

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)
25 Apr 2024 AD01 Registered office address changed from 1 Valentine Place 1 Valentine Place London SE1 8QH England to 1 Valentine Place London London SE1 8QH on 25 April 2024
17 Apr 2024 AD01 Registered office address changed from 9th Floor 80 Mosley Street Manchester M2 3FX United Kingdom to 1 Valentine Place 1 Valentine Place London SE1 8QH on 17 April 2024
08 Apr 2024 MR01 Registration of charge 130869040001, created on 5 April 2024
10 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with updates
18 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2023
  • GBP 900
02 Nov 2023 PSC01 Notification of Daniel Francis Shaw as a person with significant control on 6 October 2023
02 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 2 November 2023
25 Oct 2023 CH01 Director's details changed for Mr Daniel Francis Shaw on 9 October 2023
25 Oct 2023 CH01 Director's details changed for Mr Michael Harty on 9 October 2023
25 Oct 2023 AP01 Appointment of Mr Michael Harty as a director on 9 October 2023
25 Oct 2023 AP01 Appointment of Mr Daniel Francis Shaw as a director on 9 October 2023
25 Oct 2023 TM01 Termination of appointment of Ellen Mary Flood as a director on 6 October 2023
17 Oct 2023 SH02 Sub-division of shares on 6 October 2023
17 Oct 2023 MA Memorandum and Articles of Association
17 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 06/10/2023
17 Oct 2023 SH08 Change of share class name or designation
12 Oct 2023 PSC08 Notification of a person with significant control statement
12 Oct 2023 PSC07 Cessation of Kevin Flood as a person with significant control on 6 October 2023
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 1,900
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2023.
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 1,775
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2023.
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 AA Micro company accounts made up to 31 December 2021
31 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
09 Dec 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021