THE FUNDING GLOBE LIMITED
Status | ACTIVE |
Company No. | 06637389 |
Category | Private Limited Company |
Incorporated | 03 Jul 2008 |
Age | 15 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
THE FUNDING GLOBE LIMITED is an active private limited company with number 06637389. It was incorporated 15 years, 10 months, 30 days ago, on 03 July 2008. The company address is Buckle Barton, Sanderson House, Station Road Buckle Barton, Sanderson House, Station Road, Leeds, LS18 5NT, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Appoint person director company with name date
Date: 16 May 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-16
Officer name: Mr Daniel Jason Petty
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Change to a person with significant control
Date: 18 Sep 2018
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Anthony Petty
Change date: 2017-10-10
Documents
Accounts with accounts type dormant
Date: 08 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 08 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Address
Type: AD01
New address: Buckle Barton, Sanderson House, Station Road Horsforth Leeds LS18 5NT
Old address: 26 Perseverance Street Pudsey LS28 7PZ England
Change date: 2018-08-08
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-28
Officer name: Barnaby Edward Page
Documents
Cessation of a person with significant control
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barnaby Page
Cessation date: 2018-03-28
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
New address: 26 Perseverance Street Pudsey LS28 7PZ
Change date: 2018-03-28
Old address: Protection House 83 Bradford Road Stanningley Pudsey West Yorkshire LS28 6AT
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type dormant
Date: 06 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barnaby Page
Change date: 2016-10-14
Documents
Change person director company with change date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-03
Officer name: Mr Neil Anthony Petty
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type dormant
Date: 18 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type dormant
Date: 24 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type dormant
Date: 17 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Change person director company with change date
Date: 02 Oct 2013
Action Date: 04 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-04
Officer name: Mr Neil Anthony Petty
Documents
Termination director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Petty
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-31
Old address: Sanderson House Station Road Horsforth Leeds LS18 5NT Uk
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type dormant
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barnaby Page
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type dormant
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Change account reference date company previous extended
Date: 06 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-11-30
Documents
Appoint person director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Anthony Petty
Documents
Termination director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Campbell
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Andrew Campbell
Change date: 2010-07-03
Documents
Accounts with accounts type dormant
Date: 03 Jun 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Legacy
Date: 12 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 03/07/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed neil anthony petty
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed james andrew campbell
Documents
Resolution
Date: 11 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rwl directors LIMITED
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rwl registrars LIMITED
Documents
Some Companies
22-26 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AA
Number: | 07262117 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISTERS MILL,BRADFORD,BD9 4SH
Number: | 07776749 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGIC CONSTRUCTION DESIGN SERVICES LTD
17 VICTORIA ROAD,CLEVEDON,BS21 7RU
Number: | 04058321 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAIRN ENGINEERING SERVICES LTD
STRATH BAY HOUSE,GAIRLOCH,IV21 2BP
Number: | SC578124 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CVR GLOBAL LLP 6TH FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ
Number: | 04290168 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
44 HIGH STREET,LURGAN,BT66 8AU
Number: | NI627282 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |