FUNKTION ONE RESEARCH LIMITED
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Confirmation statement made on 2024-12-29 with no updates |
16/12/2416 December 2024 | Director's details changed for Mrs Ann Marcia Andrews on 2024-11-01 |
16/12/2416 December 2024 | Director's details changed for Anthony John Andrews on 2024-11-01 |
12/12/2412 December 2024 | Register(s) moved to registered office address Bdo Llp, First Floor North Bottle Works the Bars Guildford Surrey GU1 4LP |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/11/2421 November 2024 | Registered office address changed from Bdo Llp, First Floor North Bottle Works the Barrs Guildford Surrey GU1 4LP United Kingdom to Bdo Llp, First Floor North Bottle Works the Bars Guildford Surrey GU1 4LP on 2024-11-21 |
18/11/2418 November 2024 | Change of details for Mrs Ann Marcia Andrews as a person with significant control on 2024-11-18 |
18/11/2418 November 2024 | Registered office address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD to Bdo Llp, First Floor North Bottle Works the Barrs Guildford Surrey GU1 4LP on 2024-11-18 |
18/11/2418 November 2024 | Director's details changed for Anthony John Andrews on 2024-11-18 |
18/11/2418 November 2024 | Change of details for Anthony John Andrews as a person with significant control on 2024-11-18 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-03-31 |
03/01/243 January 2024 | Secretary's details changed for Ann Marcia Andrews on 2022-08-01 |
03/01/243 January 2024 | Notification of Ann Marcia Andrews as a person with significant control on 2023-10-05 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-29 with updates |
28/12/2328 December 2023 | Change of details for Anthony John Andrews as a person with significant control on 2016-04-06 |
23/10/2323 October 2023 | Particulars of variation of rights attached to shares |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Memorandum and Articles of Association |
23/10/2323 October 2023 | Change of share class name or designation |
11/01/2311 January 2023 | Director's details changed for Anthony John Andrews on 2022-08-01 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
11/01/2311 January 2023 | Change of details for Anthony John Andrews as a person with significant control on 2022-08-01 |
11/01/2311 January 2023 | Director's details changed for Anthony John Andrews on 2022-08-01 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
29/03/2229 March 2022 | Purchase of own shares. |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
17/01/2217 January 2022 | Cancellation of shares. Statement of capital on 2021-03-22 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-29 with updates |
20/05/2020 May 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
05/02/205 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
30/01/1930 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
25/01/1725 January 2017 | APPOINTMENT TERMINATED, DIRECTOR TOBY HUNT |
25/01/1725 January 2017 | DIRECTOR APPOINTED MRS ANN MARCIA ANDREWS |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/01/1614 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
14/01/1614 January 2016 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/01/157 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
04/04/144 April 2014 | 30/06/13 TOTAL EXEMPTION FULL |
24/01/1424 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
28/02/1328 February 2013 | 30/06/12 TOTAL EXEMPTION FULL |
15/01/1315 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
15/01/1315 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ANDREWS / 01/01/2012 |
15/01/1315 January 2013 | SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM |
15/01/1315 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARCIA ANDREWS / 01/01/2012 |
15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM |
31/01/1231 January 2012 | 30/06/11 TOTAL EXEMPTION FULL |
18/01/1218 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
11/02/1111 February 2011 | 30/06/10 TOTAL EXEMPTION FULL |
14/01/1114 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
15/10/1015 October 2010 | RETURN OF PURCHASE OF OWN SHARES |
15/10/1015 October 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/02/1010 February 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
10/02/1010 February 2010 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM WARD HOUSE WARD STREET GUILDFORD SURREY GU1 4LH |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY CHARLES COLLINGWOOD HUNT / 01/12/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ANDREWS / 01/10/2009 |
10/02/1010 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
10/02/1010 February 2010 | SAIL ADDRESS CREATED |
08/02/108 February 2010 | 30/06/09 TOTAL EXEMPTION FULL |
17/02/0917 February 2009 | 30/06/08 TOTAL EXEMPTION FULL |
30/01/0930 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY HUNT / 01/12/2008 |
30/01/0930 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANDREWS / 01/12/2008 |
30/01/0930 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANN ANDREWS / 01/12/2008 |
30/01/0930 January 2009 | LOCATION OF REGISTER OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
09/01/089 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
23/01/0723 January 2007 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 34/36 CHERTSEY STREET GUILDFORD SURREY GU1 4HD |
18/01/0718 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
18/02/0518 February 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | FULL ACCOUNTS MADE UP TO 30/06/03 |
17/01/0417 January 2004 | AUDITOR'S RESIGNATION |
15/01/0415 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
07/02/037 February 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
01/05/021 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
04/03/024 March 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
08/02/018 February 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
28/12/0028 December 2000 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
03/05/003 May 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
10/04/0010 April 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
30/03/0030 March 2000 | LOCATION OF REGISTER OF MEMBERS |
15/09/9915 September 1999 | NEW DIRECTOR APPOINTED |
10/08/9910 August 1999 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99 |
05/01/995 January 1999 | SECRETARY RESIGNED |
29/12/9829 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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