FUNKTION ONE RESEARCH LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

16/12/2416 December 2024 Director's details changed for Mrs Ann Marcia Andrews on 2024-11-01

View Document

16/12/2416 December 2024 Director's details changed for Anthony John Andrews on 2024-11-01

View Document

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

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

18/11/2418 November 2024 Change of details for Mrs Ann Marcia Andrews as a person with significant control on 2024-11-18

View Document

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

View Document

18/11/2418 November 2024 Director's details changed for Anthony John Andrews on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Anthony John Andrews as a person with significant control on 2024-11-18

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Secretary's details changed for Ann Marcia Andrews on 2022-08-01

View Document

03/01/243 January 2024 Notification of Ann Marcia Andrews as a person with significant control on 2023-10-05

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

28/12/2328 December 2023 Change of details for Anthony John Andrews as a person with significant control on 2016-04-06

View Document

23/10/2323 October 2023 Particulars of variation of rights attached to shares

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Change of share class name or designation

View Document

11/01/2311 January 2023 Director's details changed for Anthony John Andrews on 2022-08-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

11/01/2311 January 2023 Change of details for Anthony John Andrews as a person with significant control on 2022-08-01

View Document

11/01/2311 January 2023 Director's details changed for Anthony John Andrews on 2022-08-01

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Purchase of own shares.

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-03-22

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

20/05/2020 May 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

05/02/205 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR TOBY HUNT

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS ANN MARCIA ANDREWS

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

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

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

28/02/1328 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ANDREWS / 01/01/2012

View Document

15/01/1315 January 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANN MARCIA ANDREWS / 01/01/2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

31/01/1231 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

11/02/1111 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1015 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/02/1010 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM WARD HOUSE WARD STREET GUILDFORD SURREY GU1 4LH

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY CHARLES COLLINGWOOD HUNT / 01/12/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ANDREWS / 01/10/2009

View Document

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

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBY HUNT / 01/12/2008

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANDREWS / 01/12/2008

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN ANDREWS / 01/12/2008

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 34/36 CHERTSEY STREET GUILDFORD SURREY GU1 4HD

View Document

18/01/0718 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

15/01/0415 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

29/12/9829 December 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
Recently Viewed
  • WWEB C.I.C.


  • 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