Advanced company searchLink opens in new window

FUNKY LABELS LTD

Company number 10873592

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)
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
11 Mar 2022 AD01 Registered office address changed from Unit B5 Westpark 26 Chelston Wellington TA21 9FN England to Unit 5E Courtlands Industrial Estate Norton Fitzwarren Taunton TA2 6NS on 11 March 2022
10 Mar 2022 AA Micro company accounts made up to 31 July 2021
02 Aug 2021 PSC04 Change of details for Mr Lee Robert Gascoyne as a person with significant control on 10 September 2020
18 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 July 2020
03 Nov 2020 AD01 Registered office address changed from Unit B5 Westpark 26 Wellington Somerset TA21 9AF to Unit B5 Westpark 26 Chelston Wellington TA21 9FN on 3 November 2020
30 Sep 2020 CH01 Director's details changed for Mr Lee Robert Gascoyne on 11 September 2020
30 Sep 2020 CH01 Director's details changed for Mrs Caroline Jane Gascoyne on 11 September 2020
18 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
30 Oct 2019 AA Unaudited abridged accounts made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
16 Apr 2019 AA Micro company accounts made up to 31 July 2018
15 Jan 2019 CH01 Director's details changed for Mr Lee Robert Gascoyne on 15 January 2019
15 Jan 2019 CH01 Director's details changed for Mrs Caroline Jane Gascoyne on 15 January 2019
18 Dec 2018 AD01 Registered office address changed from The Studio 1a the Laurels Flightway Business Park Dunkeswell Devon EX14 4RS to Unit B5 Westpark 26 Wellington Somerset TA21 9AF on 18 December 2018
20 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from 25 Meliden Road Prestatyn Denbighshire LL19 9SD Wales to The Studio 1a the Laurels Flightway Business Park Dunkeswell Devon EX14 4RS on 12 April 2018
03 Apr 2018 AD05 Change the registered office situation from Wales to England/Wales
19 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted