FUNCTIONAL FURNITURE LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MELANIE CAROLINE SMITH / 01/10/2015

View Document

10/12/1510 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MELANIE CAROLINE SMITH / 06/12/2013

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MELANIE CAROLINE SMITH / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM SMITH / 26/11/2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM C/O KAJAINE LTD 1ST FLOOR UNIT 2 ALPINE HOUSE HONEYPOT LANE LONDON NW9 9RX

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM SMITH / 30/11/2011

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM SMITH / 30/12/2009

View Document

16/02/1016 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: C/O GOLD RAYMOND & CO SINTACEL HOUSE, 43-45 HIGH ROAD BUSHEY HEATH WATFORD WD2 1EE

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 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