Advanced company searchLink opens in new window

2FUNKY ARTS LTD

Company number 06044697

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)
16 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
10 Jan 2019 PSC04 Change of details for Mr Vijay Mistry as a person with significant control on 10 January 2019
10 Jan 2019 CH03 Secretary's details changed for Mr Shailesh Parmar on 10 January 2019
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 8 January 2016 no member list
11 Jan 2016 AD01 Registered office address changed from 3 Lime Avenue Groby Leicester LE6 0YE to 119 Granby Street Leicester LE1 6FD on 11 January 2016
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Kajal Nisha Patel
03 Feb 2015 AR01 Annual return made up to 8 January 2015 no member list
14 Jan 2015 CH03 Secretary's details changed for Ms Shailesh Parmar on 9 January 2014
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 8 January 2014 no member list
25 Feb 2014 AA Total exemption full accounts made up to 31 March 2013
24 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2013 AD01 Registered office address changed from Studio 301 Lcb Depot 31 Rutland Street Leicester LE1 1RE United Kingdom on 21 June 2013
21 Jun 2013 AP01 Appointment of Vijay Mistry as a director
21 Jun 2013 AR01 Annual return made up to 8 January 2013 no member list
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off