Advanced company searchLink opens in new window

FUNKY FIG LIMITED

Company number SC262583

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)
22 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
11 Jan 2023 AD01 Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 11 January 2023
09 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Aug 2016 AD01 Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016
08 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Sep 2014 CERTNM Company name changed academy of fitness LTD.\certificate issued on 04/09/14
  • CONNOT ‐ Change of name notice