Advanced company searchLink opens in new window

FUNCTION DESIGN FURNITURE LIMITED

Company number NI613487

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)
30 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
09 Jan 2024 AD01 Registered office address changed from C/O Cartmill Stewart & Co House of Vic-Ryn Moira Road Lisburn Co. Antrim BT28 2RF to 48 Bachelors Walk Lisburn BT28 1XN on 9 January 2024
13 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2021 AA01 Previous accounting period extended from 29 June 2020 to 30 June 2020
19 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
30 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
30 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
31 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
19 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Mar 2016 TM02 Termination of appointment of Gilbrooke Consultancy Limited as a secretary on 6 July 2015
02 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 50
03 Apr 2015 AD01 Registered office address changed from 84 Halfway Road Banbridge County Down BT32 4HB to C/O Cartmill Stewart & Co House of Vic-Ryn Moira Road Lisburn Co. Antrim BT28 2RF on 3 April 2015
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50