FUNBEL VENTURES LIMITED

42 Robinia Road, Broxbourne, EN10 6GE, Hertfordshire
StatusACTIVE
Company No.05807571
CategoryPrivate Limited Company
Incorporated05 May 2006
Age17 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

FUNBEL VENTURES LIMITED is an active private limited company with number 05807571. It was incorporated 17 years, 11 months, 29 days ago, on 05 May 2006. The company address is 42 Robinia Road, Broxbourne, EN10 6GE, Hertfordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-23

Officer name: Dr Muyideen Olalekan Bello

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Change date: 2014-05-23

Old address: 42 Robina Road Broxbourne Herts E10 6GE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-22

Officer name: Mrs Olufunmilayo Yetunde Bello

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-22

Officer name: Mrs Olufunmilayo Yetunde Bello

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Old address: 10 Haddestoke Gate Cheshunt Hertfordshire EN8 0XJ

Change date: 2011-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Mrs Olufunmilayo Yetunde Bello

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Muyideen Olalekan Bello

Change date: 2010-05-05

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Olufunmilayo Yetunde Bello

Change date: 2010-05-05

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2010

Action Date: 27 May 2010

Category: Address

Type: AD01

Old address: 15 Ottawa Court, Turnford Broxbourne Hertfordshire EN10 6FL Uk

Change date: 2010-05-27

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 02/06/2008 from 15 15 ottawa court, turnford broxbourne hertfordshire EN10 6FL

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / olufunmilayo bello / 30/05/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Address

Type: 287

Description: Registered office changed on 31/05/07 from: 15 ottawa court, turnford broxbourne hertfordshire EN10 6FL

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Address

Type: 287

Description: Registered office changed on 31/05/07 from: 44 catterick way borehamwood hertfordshire WD6 4QT

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CD MAINTENANCE SERVICES LIMITED

24 WEST WYCOMBE ROAD,HIGH WYCOMBE,HP12 3QG

Number:11920001
Status:ACTIVE
Category:Private Limited Company

FLEXX DIGITAL LTD

BUZZER 3,HOVE,BN3 3RU

Number:06019541
Status:ACTIVE
Category:Private Limited Company

MZH CONSULTANCY LIMITED

C/O BRENNAN HERRIOTT & CO,HOVE,BN3 3YP

Number:09550268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPEN DRIVERS LIMITED

196 FARLEIGH ROAD,PERSHORE,WR10 1LY

Number:11821053
Status:ACTIVE
Category:Private Limited Company

SLINGSHOT CARTEL LLP

LONDON (W1) OFFICE 85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:OC413640
Status:ACTIVE
Category:Limited Liability Partnership

THE IT MAN LIMITED

16 SPINDLE LANE,SOLIHULL,B90 1RP

Number:05474466
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source