Advanced company searchLink opens in new window

THE FUNKY ACADEMY LTD

Company number 08492086

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)
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Aug 2017 TM01 Termination of appointment of Samual Francis Mansford as a director on 21 August 2017
26 Jun 2017 CS01 Confirmation statement made on 16 April 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to 57a Broadway Broadway Leigh-on-Sea SS9 1PE on 15 December 2016
09 May 2016 AR01 Annual return made up to 16 April 2016 no member list
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 16 April 2015 no member list
28 May 2015 AD01 Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 28 May 2015
27 May 2015 CH01 Director's details changed for Mr Samual Francis Mansford on 27 May 2015
27 May 2015 CH01 Director's details changed for Mr Miles Stuart Shrimpton on 27 May 2015
27 May 2015 CH01 Director's details changed for Mr Hugh Davies on 27 May 2015
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Nov 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
12 Jun 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW on 12 June 2014
17 Apr 2014 AR01 Annual return made up to 16 April 2014 no member list
09 Jul 2013 AP01 Appointment of Mr Hugh Davies as a director
09 Jul 2013 AP01 Appointment of Mr Samual Francis Mansford as a director
15 May 2013 CH01 Director's details changed for Mr Miles Stuart Shrimpton on 15 May 2013
13 May 2013 CH01 Director's details changed for Mr Miles Stuart Shrimpton on 13 May 2013
16 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted