FUNKY VIBES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/01/2515 January 2025 Secretary's details changed for Mrs Ishtar Ali on 2024-12-18

View Document

15/01/2515 January 2025 Change of details for Miss Ishtar Ali as a person with significant control on 2024-12-18

View Document

15/01/2515 January 2025 Director's details changed for Mr Mark Richard Pollard on 2024-12-18

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

15/01/2515 January 2025 Change of details for Mr Mark Richard Pollard as a person with significant control on 2024-12-18

View Document

15/01/2515 January 2025 Director's details changed for Miss Ishtar Ali on 2024-12-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Change of details for Mr Mark Richard Pollard as a person with significant control on 2023-01-01

View Document

11/01/2311 January 2023 Notification of Ishtar Ali as a person with significant control on 2023-01-01

View Document

09/01/239 January 2023 Termination of appointment of Mark Pollard as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mrs Ishtar Ali as a secretary on 2023-01-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Appointment of Mrs Ishtar Ali as a director on 2022-05-13

View Document

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

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/02/213 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

03/07/193 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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