THE FUNDING STORE LTD

Milton Keynes Business Centre Foxhunter Drive Milton Keynes Business Centre Foxhunter Drive, Milton Keynes, MK14 6GD, Buckinghamshire, England
StatusACTIVE
Company No.11576714
CategoryPrivate Limited Company
Incorporated19 Sep 2018
Age5 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE FUNDING STORE LTD is an active private limited company with number 11576714. It was incorporated 5 years, 8 months, 29 days ago, on 19 September 2018. The company address is Milton Keynes Business Centre Foxhunter Drive Milton Keynes Business Centre Foxhunter Drive, Milton Keynes, MK14 6GD, Buckinghamshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hpg holdings LTD\certificate issued on 01/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nathan William Gibb

Change date: 2021-11-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-23

Psc name: Mr Nathan William Gibb

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-23

Psc name: Helen Preston

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-23

Officer name: Helen Preston

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helen Preston

Change date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-25

Officer name: Mr Nathan William Gibb

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Old address: 12 Swift Close Grange Park Northampton Northamptonshire NN4 5AZ England

New address: Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD

Change date: 2020-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-09

Psc name: Helen Preston

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-09

Psc name: Helen Preston

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nathan William Gibb

Notification date: 2020-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-09

Officer name: Mr Nathan William Gibb

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: 12 Swift Close Grange Park Northampton Northamptonshire NN4 5AZ

Change date: 2019-08-12

Old address: Frs House 30 Queensbridge Old Bedford Road Northampton Northamptonshire NN4 7BF England

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2018

Action Date: 21 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-21

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2018

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-09-30

Documents

View document PDF

Incorporation company

Date: 19 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CG PROPERTY DEVELOPMENT LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10879786
Status:ACTIVE
Category:Private Limited Company

LASER BEAUTY ROOM LIMITED

51 NEW STREET,LEICESTER,LE2 4LJ

Number:07879691
Status:ACTIVE
Category:Private Limited Company

LUCE INTERIORS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10833922
Status:ACTIVE
Category:Private Limited Company

NHB LONDON CONSULTANCY LTD.

SUITE 1, 596,LONDON,N13 5RY

Number:11058112
Status:ACTIVE
Category:Private Limited Company

ON THE MOVE, MODERN CUISINE LTD

66 FERRYBRIDGE ROAD,CASTLEFORD,WF10 4JP

Number:11860137
Status:ACTIVE
Category:Private Limited Company

PHARMA BEST LTD

101 LEWIS GARDENS,LONDON,N16 5PJ

Number:09959519
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