Advanced company searchLink opens in new window

FUNNALEX LTD

Company number 11806831

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)
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
  • GBP 100