Advanced company searchLink opens in new window

FUNCKY ASSETS LTD

Company number 05073136

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)
11 Jan 2017 AAMD Amended total exemption full accounts made up to 31 March 2016
12 Dec 2016 AA Micro company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
14 Oct 2016 CH02 Director's details changed for Dawson Garwood Ltd on 14 October 2016
03 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
30 Dec 2015 MR01 Registration of charge 050731360003, created on 23 December 2015
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
10 Mar 2015 AD01 Registered office address changed from Ground Floor Right Office 32/40 Tontine Street Folkestone Kent CT20 1JU to Aspen House West Terrace Folkestone Kent CT20 1TH on 10 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
05 Aug 2014 MR01 Registration of charge 050731360001, created on 4 August 2014
05 Aug 2014 MR01 Registration of charge 050731360002, created on 4 August 2014
05 Jun 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
09 Jan 2014 AD01 Registered office address changed from 2Nd Floor Office 103 Sandgate Road Folkestone Kent CT20 2BQ United Kingdom on 9 January 2014
09 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Aug 2013 AP02 Appointment of Dawson Garwood Ltd as a director
04 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000
06 Jun 2013 CERTNM Company name changed fu LTD\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
  • NM01 ‐ Change of name by resolution
23 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
04 May 2012 AD01 Registered office address changed from Shambles Farthing Common Lyminge Kent CT18 8DH on 4 May 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders