FUNNY PARTICULAR LTD

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/04/243 April 2024 Director's details changed for Mr Joseph Curran on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Mr Joseph Curran as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-03

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM THE MEWS ST NICHOLAS LANE LEWES EAST SUSSEX BN7 2JZ ENGLAND

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CURRAN / 01/05/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH CURRAN / 01/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH CURRAN / 29/01/2019

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CURRAN / 29/01/2019

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH CURRAN / 29/01/2019

View Document

29/01/1929 January 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