Advanced company searchLink opens in new window

FUNKY CARDY LTD

Company number 06007996

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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