Advanced company searchLink opens in new window

THE FUNGTIONAL BREW COMPANY LTD

Company number 12590568

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)
16 May 2023 PSC04 Change of details for Miss Zoey Henderson as a person with significant control on 16 May 2023
15 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
08 Dec 2022 AA Micro company accounts made up to 31 May 2022
27 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with updates
27 Jun 2022 PSC04 Change of details for Miss Zoey Henderson as a person with significant control on 1 April 2022
27 Jun 2022 CH01 Director's details changed for Miss Zoey Henderson on 1 April 2022
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 2 May 2022
  • GBP 1.22047
21 Jun 2022 SH02 Sub-division of shares on 1 February 2022
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 1.0974
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 1.0526
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 June 2021
  • GBP 1.0316
26 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Oct 2021 MA Memorandum and Articles of Association
19 Oct 2021 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Portland House 113-116 Bute Street Cardiff CF10 5EQ on 19 October 2021
06 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Sep 2021 AA Micro company accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
29 Apr 2021 SH02 Sub-division of shares on 29 March 2021
20 Apr 2021 AD01 Registered office address changed from 8 Hallows Close Kelsall Tarporley CW6 0QF England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 20 April 2021
23 Dec 2020 AD01 Registered office address changed from 8 Hallows Close Hallows Close Kelsall Tarporley CW6 0QF England to 8 Hallows Close Kelsall Tarporley CW6 0QF on 23 December 2020
17 Aug 2020 AD01 Registered office address changed from 37 Mundania Road London SE22 0NH England to 8 Hallows Close Hallows Close Kelsall Tarporley CW6 0QF on 17 August 2020
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
07 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted