Advanced company searchLink opens in new window

FUNKTION ONE LIMITED

Company number 07745355

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)
19 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
05 Aug 2016 AD01 Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 5 August 2016
08 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
26 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
26 Aug 2015 AD01 Registered office address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 26 August 2015
19 Aug 2015 AD01 Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 19 August 2015
23 Jan 2015 AA Total exemption full accounts made up to 30 June 2014
10 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
04 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
18 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
18 Sep 2013 CH01 Director's details changed for Anthony John Andrews on 2 January 2012
18 Sep 2013 CH01 Director's details changed for Ann Marcia Andrews on 2 January 2012
18 Sep 2013 CH03 Secretary's details changed for Ann Marcia Andrews on 2 January 2012
09 Sep 2013 RP04 Second filing of AP01 previously delivered to Companies House
28 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
02 Jan 2013 AA01 Previous accounting period shortened from 31 August 2012 to 30 June 2012
22 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
22 Aug 2012 AD03 Register(s) moved to registered inspection location
22 Aug 2012 AD02 Register inspection address has been changed
15 Aug 2012 AD01 Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 15 August 2012
22 Aug 2011 AP01 Appointment of Anthony John Andrews as a director
22 Aug 2011 AP03 Appointment of Ann Marcia Andrews as a secretary
22 Aug 2011 AP01 Appointment of Ann Marcia Andrews as a director
  • ANNOTATION A Second Filed AP01 was registered on 09/09/2013
19 Aug 2011 TM01 Termination of appointment of Andrew Davis as a director
18 Aug 2011 NEWINC Incorporation