Advanced company searchLink opens in new window

FUNKY BUSINESS EMPORIUM LTD

Company number 10529412

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)
23 Jan 2025 CS01 Confirmation statement made on 15 December 2024 with updates
27 Jun 2024 AA Micro company accounts made up to 29 June 2023
22 May 2024 CERTNM Company name changed re.mc LIMITED\certificate issued on 22/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-18
18 May 2024 AD01 Registered office address changed from 85 Kings Road Swansea SA1 8AJ Wales to 85 South Quay Kings Road Swansea SA1 8AJ on 18 May 2024
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 29 June 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
28 Oct 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2022 AA01 Current accounting period shortened from 30 June 2021 to 29 June 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
29 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
07 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
07 Jan 2021 AD01 Registered office address changed from 27 Peniel Green Road Llansamlet Swansea SA7 9AP Wales to 85 Kings Road Swansea SA1 8AJ on 7 January 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Sep 2020 AD01 Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 27 Peniel Green Road Llansamlet Swansea SA7 9AP on 3 September 2020
20 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jul 2018 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 5 July 2018
21 Feb 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
21 Feb 2018 PSC01 Notification of Rachel Elimelech as a person with significant control on 21 February 2018
21 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 21 February 2018
02 Feb 2018 AD01 Registered office address changed from 32 Ger Y Nant Ger Y Nant Birchgrove Swansea SA7 0HD Wales to 112 Walter Road Swansea SA1 5QQ on 2 February 2018
16 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted