FUNKY OUTPUT LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
19/06/2419 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-19 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
12/09/2312 September 2023 | Change of details for Mr Robert Clifford Heath as a person with significant control on 2023-08-11 |
12/09/2312 September 2023 | Director's details changed for Mr Robert Clifford Heath on 2023-08-11 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-08-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | PREVSHO FROM 31/10/2020 TO 31/08/2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/03/2027 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
15/04/1915 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
21/03/1821 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
28/09/1728 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT CLIFFORD HEATH / 01/03/2017 |
01/03/171 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLIFFORD HEATH / 01/03/2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
18/10/1318 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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