FUNCTIONAL DESIGNS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

07/10/217 October 2021 Application to strike the company off the register

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-05-31

View Document

28/09/2128 September 2021 Previous accounting period extended from 2021-02-28 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MRS GEMMA LANE

View Document

14/03/1614 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA LANE / 03/03/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRADLEY LANE / 03/03/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

25/02/1125 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA LANE / 29/11/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRADLEY LANE / 29/11/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA LANE / 17/02/2010

View Document

02/03/102 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRADLEY LANE / 17/02/2010

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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