- Company Overview for FUNKY LABELS LTD (10873592)
- Filing history for FUNKY LABELS LTD (10873592)
- People for FUNKY LABELS LTD (10873592)
- More for FUNKY LABELS LTD (10873592)
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
|