FUNGO LTD

1 Battens Cottages 1 Battens Cottages, Hayling Island, PO11 0LR, Hampshire
StatusACTIVE
Company No.07880798
CategoryPrivate Limited Company
Incorporated14 Dec 2011
Age12 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

FUNGO LTD is an active private limited company with number 07880798. It was incorporated 12 years, 5 months, 18 days ago, on 14 December 2011. The company address is 1 Battens Cottages 1 Battens Cottages, Hayling Island, PO11 0LR, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 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: 18 Jan 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 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: 11 Feb 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 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: 23 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 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: 13 Feb 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Joseph Hockaday

Change date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-10

Old address: 46 West Lane Hayling Island Hampshire PO11 0JL

New address: 1 Battens Cottages Northwood Lane Hayling Island Hampshire PO11 0LR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Old address: 19 Orchard Street Weston-Super-Mare Somerset BS23 1RG United Kingdom

Change date: 2012-01-25

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Joseph Hockaday

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus William Mewse

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 14 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED INTEGRATION LTD

247, GRAY'S INN ROAD,LONDON,WC1X 8QZ

Number:09125668
Status:ACTIVE
Category:Private Limited Company

ANDREW MOLD LLP

GLANTAF OFFICE,WHITLAND,SA34 0UT

Number:OC378310
Status:ACTIVE
Category:Limited Liability Partnership

BLIDWORTH MINERS WELFARE SOCIAL CENTRE LIMITED

BLIDWORTH WELFARE MANSFIELD ROAD,MANSFIELD,NG21 0LR

Number:05875006
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLIFTON INVESTMENTS LTD

53 CLIFTON ROAD,KINGSTON UPON THAMES,KT2 6PJ

Number:08806423
Status:ACTIVE
Category:Private Limited Company

GROUNDWORK AGRICULTURAL EMPLOYMENT AGENCY LIMITED

C/O CORNWALL ENTERPRISE BOARD,STRANGEWAYS VILLAS,TR1 2PA

Number:02611286
Status:LIQUIDATION
Category:Private Limited Company

S.P.A DAVIES INVESTMENTS LIMITED

C/O GARDNER & CO,HOLYWELL,CH8 7RD

Number:03889148
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