- Company Overview for FUNKY FUN LTD (NI628508)
- Filing history for FUNKY FUN LTD (NI628508)
- People for FUNKY FUN LTD (NI628508)
- More for FUNKY FUN LTD (NI628508)
| 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) |
|---|---|---|---|
| 04 Jun 2025 | CS01 | Confirmation statement made on 21 May 2025 with no updates | |
| 20 Mar 2025 | AA | Total exemption full accounts made up to 31 January 2025 | |
| 26 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
| 21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
| 31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
| 29 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
| 14 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
| 27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
| 15 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
| 02 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
| 01 Apr 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
| 22 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
| 08 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
| 12 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
| 08 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
| 06 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
| 22 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
| 03 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
| 08 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
| 07 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
| 07 Mar 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
| 07 Mar 2016 | CH01 | Director's details changed for Cheryl Johnston on 1 July 2015 | |
| 07 Mar 2016 | CH01 | Director's details changed for Andrew Johnston on 1 July 2015 | |
| 17 Jul 2015 | AD01 | Registered office address changed from 305 Castlereagh Road Belfast BT5 6AA Northern Ireland to 11 Gransha Close Comber BT23 5RB on 17 July 2015 | |
| 07 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-07
|