- Company Overview for FUNNALEX LTD (11806831)
- Filing history for FUNNALEX LTD (11806831)
- People for FUNNALEX LTD (11806831)
- More for FUNNALEX LTD (11806831)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
02 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
14 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
08 Dec 2021 | AAMD | Amended accounts made up to 31 December 2020 | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Sep 2021 | AD01 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 24 September 2021 | |
13 Jul 2021 | PSC04 | Change of details for Mr Sami Loyal as a person with significant control on 1 July 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Sami Loyal on 1 July 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
17 Jul 2020 | PSC04 | Change of details for Mr Sami Loyal as a person with significant control on 17 July 2020 | |
17 Jul 2020 | CH01 | Director's details changed for Mr Sami Loyal on 17 July 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP England to 119 the Hub 300 Kensal Road London W10 5BE on 22 June 2020 | |
18 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
14 Jan 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 3 11 Millington Road Fifth Floor, Office 603a Hayes UB3 4AZ England to 20 Exhibition House Addison Bridge Place London W14 8XP on 11 June 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 3 5th Floor Hyde Park Hayes 3, 11 Millington Road Office 603a Hayes UB3 4AZ England to 3 11 Millington Road Fifth Floor, Office 603a Hayes UB3 4AZ on 23 April 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from H9 Bridge Road Charles House Southall UB2 4BD United Kingdom to 3 5th Floor Hyde Park Hayes 3, 11 Millington Road Office 603a Hayes UB3 4AZ on 5 March 2019 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|