Advanced company searchLink opens in new window

FUNCTIONARY LIMITED

Company number 09904359

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)
11 May 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Apr 2023 AD01 Registered office address changed from Park View Hoads Hill Wickham Hampshire PO17 5BX United Kingdom to Flat 14, Cherry Tree Court Havelock Road Warsash Southampton SO31 9AG on 14 April 2023
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2023 DS01 Application to strike the company off the register
09 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Mar 2021 TM02 Termination of appointment of Barry Sean Irwin as a secretary on 31 December 2020
13 Mar 2021 TM01 Termination of appointment of Barry Sean Irwin as a director on 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
08 Jan 2019 PSC01 Notification of Thomas Kevin Docherty as a person with significant control on 1 January 2018
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 AP01 Appointment of Mr Thomas Kevin Docherty as a director on 20 August 2018
20 Aug 2018 PSC07 Cessation of David Mcmeakin as a person with significant control on 20 August 2018
25 Jul 2018 TM01 Termination of appointment of David Mcmeakin as a director on 21 July 2018
24 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
07 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
07 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-07
  • GBP 5