FUNSOLVE LIMITED

Suite 3b & 3c Davy Court Suite 3b & 3c Davy Court, Rugby, CV23 0UZ, England
StatusACTIVE
Company No.09828157
CategoryPrivate Limited Company
Incorporated16 Oct 2015
Age8 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

FUNSOLVE LIMITED is an active private limited company with number 09828157. It was incorporated 8 years, 8 months, 11 days ago, on 16 October 2015. The company address is Suite 3b & 3c Davy Court Suite 3b & 3c Davy Court, Rugby, CV23 0UZ, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-26

Psc name: Mr Richard Tawn

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-26

Officer name: Mr Richard Paul Tawn

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-07

Psc name: Mr Richard Tawn

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Mr Richard Paul Tawn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: Suite 3B & 3C Davy Court Castle Mound Way Rugby CV23 0UZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

Old address: Suite 3, Eleven Arches House, 125 Yates Avenue Rugby Warwickshire CV21 1FD England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 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: 25 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mr Richard Tawn

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Tawn

Cessation date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

Old address: Suite 3, Eleven Arches House, 125 Yates Avenue, Cawston Rugby Warwickshire CV22 7GP England

New address: Suite 3, Eleven Arches House, 125 Yates Avenue Rugby Warwickshire CV21 1FD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

Old address: Fifth Floor Leadenhall Street London EC3V 1LP England

New address: Suite 3, Eleven Arches House, 125 Yates Avenue, Cawston Rugby Warwickshire CV22 7GP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Tawn

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-05

Old address: Eastlands Court Business Centre St. Peters Road Rugby Warwickshire CV21 3QR England

New address: Fifth Floor Leadenhall Street London EC3V 1LP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-18

Old address: 5 Spottiswood Close Cawston Rugby Warwickshire CV22 7GP United Kingdom

New address: Eastlands Court Business Centre St. Peters Road Rugby Warwickshire CV21 3QR

Documents

View document PDF

Incorporation company

Date: 16 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANK CANVAS PRODUCTIONS LTD

15 MAHONEY GREEN,NORWICH,NR13 6JY

Number:07856395
Status:ACTIVE
Category:Private Limited Company

GREEN DEAL LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11843636
Status:ACTIVE
Category:Private Limited Company

I.D. PODIATRY LIMITED

11 THORNS CLOSE, ASTLEY BRIDGE,BOLTON,BL1 6PE

Number:07334372
Status:ACTIVE
Category:Private Limited Company

JZ CONSUMER BRANDS LIMITED

17A CURZON STREET,LONDON,W1J 5HS

Number:11321427
Status:ACTIVE
Category:Private Limited Company

RADIOTEK LIMITED

RIVATON LODGE,STOURBRIDGE,DY7 5QW

Number:03920576
Status:ACTIVE
Category:Private Limited Company

THEPROPERTYFINDINGSERVICE LIMITED

71 EGLINTON HILL,LONDON,SE18 3NT

Number:07374894
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