FUNCTION JUNCTION LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Voluntary strike-off action has been suspended

View Document

04/04/254 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

06/03/256 March 2025 Application to strike the company off the register

View Document

25/01/2525 January 2025 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Cassidy House Station Road Chester CH1 3DW on 2025-01-25

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

15/11/2115 November 2021 Cessation of Simon William Robinson as a person with significant control on 2020-09-01

View Document

15/10/2115 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/11/1816 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 6 LAKESIDE TRING HP23 5HN ENGLAND

View Document

08/10/178 October 2017 CESSATION OF JONATHAN MARK STOLL AS A PSC

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

08/08/178 August 2017 31/05/17 UNAUDITED ABRIDGED

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 68 BEACONSFIELD ROAD TRING HERTFORDSHIRE HP23 4DW

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN STOLL

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM UNIT 3 GATEWAY MEWS RINGWAY BOUNDS GREEN LONDON N11 2UT

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STOLL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR SIMON WILLIAM ROBINSON

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR NICHOLAS DAVID ROBINSON

View Document

21/08/1521 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

08/08/158 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/06/1520 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTONE

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STOLL / 01/04/2014

View Document

15/06/1415 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STOLL / 01/04/2014

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT JOHNSTONE / 02/04/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/09/1317 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

15/11/1215 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM UNIT 3 GATEWAY MEWS RINGWAY BOUNDS GREEN LONDON N11 2UT ENGLAND

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

03/10/103 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

05/06/105 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STOLL / 18/05/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT JOHNSTONE / 18/05/2010

View Document

19/08/0919 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

13/06/0913 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/0826 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 320 HIGH ROAD WOOD GREEN LONDON N22 8JR

View Document

17/03/0817 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 3RD FLOOR 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company