FUNKY VIBES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 15/01/2515 January 2025 | Secretary's details changed for Mrs Ishtar Ali on 2024-12-18 |
| 15/01/2515 January 2025 | Change of details for Miss Ishtar Ali as a person with significant control on 2024-12-18 |
| 15/01/2515 January 2025 | Director's details changed for Mr Mark Richard Pollard on 2024-12-18 |
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-11 with updates |
| 15/01/2515 January 2025 | Change of details for Mr Mark Richard Pollard as a person with significant control on 2024-12-18 |
| 15/01/2515 January 2025 | Director's details changed for Miss Ishtar Ali on 2024-12-18 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with updates |
| 11/01/2311 January 2023 | Change of details for Mr Mark Richard Pollard as a person with significant control on 2023-01-01 |
| 11/01/2311 January 2023 | Notification of Ishtar Ali as a person with significant control on 2023-01-01 |
| 09/01/239 January 2023 | Termination of appointment of Mark Pollard as a secretary on 2023-01-09 |
| 09/01/239 January 2023 | Appointment of Mrs Ishtar Ali as a secretary on 2023-01-09 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 16/05/2216 May 2022 | Appointment of Mrs Ishtar Ali as a director on 2022-05-13 |
| 25/04/2225 April 2022 | Registered office address changed from Melsmere Lodge, Bertram Drive North Bertram Drive North Meols Wirral CH47 0LW England to 29 Balfour Road Prenton CH43 4UD on 2022-04-25 |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-07-31 |
| 04/10/214 October 2021 | Registered office address changed from The Barn Pye Road Heswall CH60 0DB United Kingdom to Melsmere Lodge, Bertram Drive North Bertram Drive North Meols Wirral CH47 0LW on 2021-10-04 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
| 03/02/213 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
| 03/07/193 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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