- Company Overview for FUNKY CARDY LTD (06007996)
- Filing history for FUNKY CARDY LTD (06007996)
- People for FUNKY CARDY LTD (06007996)
- More for FUNKY CARDY LTD (06007996)
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) |
---|---|---|---|
06 Dec 2017 | PSC01 | Notification of Teresa Mary Narduzzo as a person with significant control on 1 July 2016 | |
06 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
10 Aug 2017 | TM01 | Termination of appointment of Alison Ellinor Ward as a director on 31 July 2017 | |
10 Aug 2017 | TM02 | Termination of appointment of Alison Ellinor Ward as a secretary on 31 July 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Feb 2016 | CH01 | Director's details changed for Alison Ellinor Ward on 5 February 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 31 December 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
04 Mar 2014 | AD01 | Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 4 March 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH01 | Director's details changed for Alison Ellinor Ward on 17 December 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Teresa Mary Narduzzo on 17 December 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
17 Dec 2010 | CH01 | Director's details changed for Alison Ellinor Ward on 1 May 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Teresa Mary Narduzzo on 1 May 2010 |