Advanced company searchLink opens in new window

FUNKY VENUES LIMITED

Company number 05822724

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)
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
30 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
06 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
10 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
14 Jul 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2018 PSC05 Change of details for Cultureshock Holdings Limited as a person with significant control on 14 June 2016
09 Aug 2018 CS01 Confirmation statement made on 19 May 2018 with updates
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
15 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
12 Jun 2017 CS01 Confirmation statement made on 1 July 2016 with updates
08 Jun 2017 CS01 Confirmation statement made on 30 June 2016 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
01 Feb 2016 TM01 Termination of appointment of Peter Loughborough Barber as a director on 30 June 2015
08 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100