FUNBEL VENTURES LIMITED
Status | ACTIVE |
Company No. | 05807571 |
Category | Private Limited Company |
Incorporated | 05 May 2006 |
Age | 17 years, 11 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
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
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 30 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / olufunmilayo bello / 30/05/2008
Documents
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
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/07; full list of members
Documents
Legacy
Date: 31 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CD MAINTENANCE SERVICES LIMITED
24 WEST WYCOMBE ROAD,HIGH WYCOMBE,HP12 3QG
Number: | 11920001 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUZZER 3,HOVE,BN3 3RU
Number: | 06019541 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRENNAN HERRIOTT & CO,HOVE,BN3 3YP
Number: | 09550268 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
196 FARLEIGH ROAD,PERSHORE,WR10 1LY
Number: | 11821053 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON (W1) OFFICE 85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | OC413640 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
16 SPINDLE LANE,SOLIHULL,B90 1RP
Number: | 05474466 |
Status: | ACTIVE |
Category: | Private Limited Company |