- Company Overview for 2FUNKY ARTS LTD (06044697)
- Filing history for 2FUNKY ARTS LTD (06044697)
- People for 2FUNKY ARTS LTD (06044697)
- More for 2FUNKY ARTS LTD (06044697)
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
|
|
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 |