FUNDRAISING SERVICES (UK) LTD

Unit 12 Crystal Business Centre, Sandwich, CT13 9QX, England
StatusACTIVE
Company No.06698054
CategoryPrivate Limited Company
Incorporated15 Sep 2008
Age15 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

FUNDRAISING SERVICES (UK) LTD is an active private limited company with number 06698054. It was incorporated 15 years, 7 months, 29 days ago, on 15 September 2008. The company address is Unit 12 Crystal Business Centre, Sandwich, CT13 9QX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

Old address: Unit 13 Crystal Business Centre Sandwich Industrial Estate, Ramsgate Road Sandwich Kent CT13 9QX

Change date: 2023-05-31

New address: Unit 12 Crystal Business Centre Sandwich CT13 9QX

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Joanne Helen Kurm

Change date: 2017-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joanne Helen Kurm

Change date: 2017-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-25

Charge number: 066980540001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: AD01

Old address: 52 Mongeham Road Great Mongeham Deal Kent CT14 9PG England

Change date: 2013-07-29

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2013

Action Date: 20 Jul 2013

Category: Address

Type: AD01

Old address: 16 Norfolk Square Flat 8 Brighton East Sussex BN1 2PB England

Change date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Address

Type: AD01

Old address: 16 Sandringham Close Hove East Sussex BN3 6XE United Kingdom

Change date: 2011-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baltic country sports LIMITED\certificate issued on 10/06/11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Mr Martin Kurm

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joanne Helen Kurm

Change date: 2010-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Address

Type: AD01

Old address: 49 Wellington Way Horley Surrey RH6 8JL

Change date: 2009-12-07

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / joanne kurm / 09/12/2008

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / martin kurm / 09/12/2008

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 17/12/2008 from 103A keymer road hassocks west sussex BN6 8QL

Documents

View document PDF

Incorporation company

Date: 15 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS ELECTRICAL (SCOTLAND) LIMITED

52 PARKGROVE GARDENS,EDINBURGH,EH4 7QS

Number:SC474228
Status:ACTIVE
Category:Private Limited Company

ANIAN TECHNOLOGIES LTD

2 PARRY GREEN NORTH,SLOUGH,SL3 8NW

Number:08009545
Status:ACTIVE
Category:Private Limited Company

COCEPTIVE ADVOTISS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11387600
Status:ACTIVE
Category:Private Limited Company

EDC CAPITAL LIMITED

12 SEFTON CLOSE,WOKING,GU24 9HT

Number:05327612
Status:ACTIVE
Category:Private Limited Company

S.CATTERALL LIMITED

BELL COTTAGE HALL LANE,WIGAN,WN2 2SH

Number:06485037
Status:ACTIVE
Category:Private Limited Company

SILVER SUPERMARKET LTD

48 CASTLE STREET,CANTERBURY,CT1 2PY

Number:07699915
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