THE FUNKY APPLIANCE COMPANY LIMITED
Company number 10248770
- Company Overview for THE FUNKY APPLIANCE COMPANY LIMITED (10248770)
-
Filing history for THE FUNKY APPLIANCE COMPANY LIMITED (10248770)
- People for THE FUNKY APPLIANCE COMPANY LIMITED (10248770)
- Charges for THE FUNKY APPLIANCE COMPANY LIMITED (10248770)
- More for THE FUNKY APPLIANCE COMPANY LIMITED (10248770)
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) |
---|---|---|---|
09 Feb 2022 | CH01 | Director's details changed for Mrs Sadie Berryman Sillett on 9 February 2022 | |
09 Feb 2022 | PSC04 | Change of details for Mr Jonathan Mark Sillett as a person with significant control on 9 February 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mr Jonathan Mark Sillett on 9 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 9 February 2022 | |
10 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
03 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 18 November 2021
|
|
03 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 18 November 2021
|
|
31 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 23 March 2021
|
|
28 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
05 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 30 October 2020
|
|
02 Oct 2020 | MR01 | Registration of charge 102487700001, created on 21 September 2020 | |
01 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 28 September 2020
|
|
29 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
12 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 23 March 2020
|
|
06 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2019 | AD02 | Register inspection address has been changed to Brookdale Farm West Chiltington Lane Broadford Bridge Billingshurst West Sussex RH14 9EA | |
25 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
24 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 24 May 2019
|
|
03 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
29 Oct 2018 | PSC01 | Notification of Jonathan Mark Sillett as a person with significant control on 1 November 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 August 2017 |