BUSINESS FUNDING PORTAL LIMITED
Status | ACTIVE |
Company No. | 06471974 |
Category | Private Limited Company |
Incorporated | 14 Jan 2008 |
Age | 16 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BUSINESS FUNDING PORTAL LIMITED is an active private limited company with number 06471974. It was incorporated 16 years, 4 months, 18 days ago, on 14 January 2008. The company address is 18 Manor Courtyard Hughenden Avenue, High Wycombe, HP13 5RE, England.
Company Fillings
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Cessation of a person with significant control
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robin Mathias
Cessation date: 2023-11-30
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Thomas Jones
Change date: 2022-03-21
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 17 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Jones
Change date: 2020-04-01
Documents
Change to a person with significant control
Date: 16 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-01
Psc name: Mr Mark Jones
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Change to a person with significant control
Date: 25 Sep 2019
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Thomas Jones
Change date: 2019-09-24
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-24
Psc name: Mr Mark Thomas Jones
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Thomas Jones
Change date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Notification of a person with significant control
Date: 27 Jan 2018
Action Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-26
Psc name: Jeremy Simon Hall
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Old address: 5 Pheasant Close Milford Godalming Surrey GU8 5FA
New address: 18 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE
Change date: 2018-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 27 Apr 2013
Action Date: 27 Apr 2013
Category: Address
Type: AD01
Old address: 5 Pheasant Court Hazelmere Road Milford Surrey GU8 5AY England
Change date: 2013-04-27
Documents
Change registered office address company with date old address
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Address
Type: AD01
Old address: the Old Smithy, Blacksmiths Yard Rolleston on Dove Burton on Trent Staffordshire DE13 9DG
Change date: 2013-04-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Change person director company with change date
Date: 18 Jan 2013
Action Date: 18 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-18
Officer name: Mr Mark Thomas Jones
Documents
Termination director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Pike
Documents
Termination director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Mathias
Documents
Termination secretary company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robin Mathias
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Mr Robin Mathias
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Mr Robin Mathias
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Mr Adrian Pike
Documents
Change person secretary company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-13
Officer name: Robin Mathias
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 16/01/09\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / robin mathias / 15/01/2009
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian pike / 15/01/2009
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed adrian pike
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/03/2008
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 22/01/08 from: the old smithy, blacksmith's yard, rolleston-on-dove burton-on-trent staffordshire DE13 9DG
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ADVANCED COMMUNICATION SERVICES LTD
49 GRAND AVENUE,CAMBERLEY,GU15 3QJ
Number: | 07927819 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. SWITHINS COTTAGE HINTON ROAD,READING,RG10 0BP
Number: | 11779075 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | OC427007 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GROUND FLOOR, 273,LONDON,TW9 3LU
Number: | 06879099 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 STEWART ROAD,LONDON,E15 2BB
Number: | 07814289 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST UK EDUCATION CONSULTANCY LIMITED
SPARKHOUSE STUDIOS,LINCOLN,LN6 7DQ
Number: | 09285945 |
Status: | ACTIVE |
Category: | Private Limited Company |