FUNK DESIGNS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

28/12/2428 December 2024 Particulars of variation of rights attached to shares

View Document

28/12/2428 December 2024 Change of share class name or designation

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

26/11/2426 November 2024 Purchase of own shares.

View Document

20/05/2420 May 2024 Change of details for Mr Timothy Peterson as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Timothy Peterson on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mrs Donna Louise Peacock on 2024-05-20

View Document

20/05/2420 May 2024 Secretary's details changed for Deborah Ann Peterson on 2024-05-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

20/05/2420 May 2024 Change of details for Mr Leslie Johnson as a person with significant control on 2024-05-20

View Document

26/04/2426 April 2024 Registered office address changed from Within Dewhirst Factory Outlet 1 Mill Hill North West Industrial Estate Peterlee County Durham SR8 2HR to Kepier House Belmont Business Park Durham DH1 1TW on 2024-04-26

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

24/05/2324 May 2023 Cessation of John David White as a person with significant control on 2022-10-24

View Document

01/11/221 November 2022 Termination of appointment of John David White as a director on 2022-10-24

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/08/1913 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY JOHN WHITE

View Document

02/01/192 January 2019 SECRETARY APPOINTED DEBORAH ANN PETERSON

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MRS DONNA LOUISE PEACOCK

View Document

19/06/1819 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHNSON

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PETERSON

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID WHITE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/08/179 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WHITE / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETERSON / 08/05/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/06/162 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/05/1527 May 2015 SAIL ADDRESS CHANGED FROM: C/O CLIVE OWEN & CO LLP AIRE HOUSE MANDALE PARK BELMONT INDUSTRIAL ESTATE DURHAM DH1 1TH ENGLAND

View Document

27/05/1527 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR LESLIE JOHNSON

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/06/1413 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/06/1324 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033734100001

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM UNIT 2 PARSONS ROAD WORKSHOPS NORTH EAST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 5AN

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/05/1229 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/06/113 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/05/1026 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM C/O CLIVE OWEN & CO LLP AIRE HOUSE MANDALE BUSINESS PARK BELMONT INDUSTRIAL ESTATE DURHAM DH1 5NE

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 COMPANY NAME CHANGED J.L. OPTICAL LIMITED CERTIFICATE ISSUED ON 01/03/06

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: AYKLEY VALE CHAMBERS DURHAM ROAD, AYKLEY HEADS, DURHAM COUNTY DURHAM DH1 5NE

View Document

16/08/0216 August 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 3 LEICESTER ROAD NEW BARNET HERTFORDSHIRE EN5 5EW

View Document

17/05/0017 May 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 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