Advanced company searchLink opens in new window

FUNKY VIBES LIMITED

Company number 12083008

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 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
16 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
11 Jan 2023 PSC04 Change of details for Mr Mark Richard Pollard as a person with significant control on 1 January 2023
11 Jan 2023 PSC01 Notification of Ishtar Ali as a person with significant control on 1 January 2023
09 Jan 2023 AP03 Appointment of Mrs Ishtar Ali as a secretary on 9 January 2023
09 Jan 2023 TM02 Termination of appointment of Mark Pollard as a secretary on 9 January 2023
21 Jul 2022 PSC04 Change of details for Mr Mark Richard Pollard as a person with significant control on 21 July 2022
21 Jul 2022 CH03 Secretary's details changed for Mr Mark Pollard on 21 July 2022
21 Jul 2022 CH01 Director's details changed for Mr Mark Richard Pollard on 21 July 2022
21 Jul 2022 AD01 Registered office address changed from 29 Balfour Road Prenton CH43 4UD England to Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 21 July 2022
08 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
16 May 2022 AP01 Appointment of Mrs Ishtar Ali as a director on 13 May 2022
25 Apr 2022 AD01 Registered office address changed from Melsmere Lodge, Bertram Drive North Bertram Drive North Meols Wirral CH47 0LW England to 29 Balfour Road Prenton CH43 4UD on 25 April 2022
28 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
04 Oct 2021 AD01 Registered office address changed from The Barn Pye Road Heswall CH60 0DB United Kingdom to Melsmere Lodge, Bertram Drive North Bertram Drive North Meols Wirral CH47 0LW on 4 October 2021
13 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
03 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-03
  • GBP 10