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)
20 Feb 2024 AA Micro company accounts made up to 31 May 2023
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