Advanced company searchLink opens in new window

FUNKIT WORLD LIMITED

Company number 04894418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
15 Feb 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2017 CS01 Confirmation statement made on 18 December 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Dec 2015 AD01 Registered office address changed from The Old Garin Store Adsdean Farm, Funtington, Chichester West Sussex PO18 9DN to The Old Grain Store Adsdean Farm Funtington Chichester West Sussex PO18 9DN on 18 December 2015
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
18 Dec 2015 AD01 Registered office address changed from 76 st Dionis Road London SW6 4TU to The Old Grain Store Adsdean Farm Funtington Chichester West Sussex PO18 9DN on 18 December 2015
29 Oct 2015 TM02 Termination of appointment of Catherine Anne Porter as a secretary on 29 October 2015
26 Oct 2015 TM01 Termination of appointment of Catherine Anne Porter as a director on 26 October 2015
09 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
24 Feb 2014 CH03 Secretary's details changed for Catherine Anne Porter on 1 June 2013
24 Feb 2014 CH01 Director's details changed for Susan Kay Glennie on 1 June 2013
24 Feb 2014 CH01 Director's details changed for Catherine Anne Porter on 21 February 2014
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010