- Company Overview for FUNNYBONE HOLDINGS LIMITED (05834844)
- Filing history for FUNNYBONE HOLDINGS LIMITED (05834844)
- People for FUNNYBONE HOLDINGS LIMITED (05834844)
- More for FUNNYBONE HOLDINGS LIMITED (05834844)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
17 Apr 2024 | CH01 | Director's details changed for Mr Michael Anthony Callaghan on 1 April 2024 | |
17 Apr 2024 | PSC04 | Change of details for Mr Michael Anthony Callaghan as a person with significant control on 1 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Mr Michael Anthony Callaghan on 1 April 2024 | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
26 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
16 May 2022 | CH01 | Director's details changed for Mr Michael Anthony Callaghan on 16 May 2022 | |
16 May 2022 | CH01 | Director's details changed for Mr Michael Anthony Callaghan on 16 May 2022 | |
25 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
19 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
22 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
06 Jun 2019 | AD02 | Register inspection address has been changed from Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY England to 1a Kingsburys Lane Ringwood BH24 1EL | |
12 Dec 2018 | AD01 | Registered office address changed from Suite B Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY to 1a Kingsbury's Lane Ringwood Hampshire BH24 1EL on 12 December 2018 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
04 Apr 2017 | TM01 | Termination of appointment of Philip William Watkins as a director on 1 April 2017 | |
04 Apr 2017 | TM02 | Termination of appointment of Martine Watkins as a secretary on 1 April 2017 |