FUNCTIONAL SELF LIMITED
Company Documents
Date | Description |
---|---|
04/10/224 October 2022 | Final Gazette dissolved via voluntary strike-off |
04/10/224 October 2022 | Final Gazette dissolved via voluntary strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Notification of Wpt Holdings Limited as a person with significant control on 2019-06-25 |
23/06/2123 June 2021 | Cessation of Warren Peter Turner as a person with significant control on 2019-06-25 |
23/06/2123 June 2021 | Cessation of Bradley Ngaio Thomas Johnston as a person with significant control on 2019-06-25 |
23/06/2123 June 2021 | Notification of Bntj Holdings Ltd as a person with significant control on 2019-06-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/08/1714 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
12/01/1712 January 2017 | PREVSHO FROM 31/01/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/05/1614 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/05/1515 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 5TH FLOOR (744-750) SALISBURY HOUSE FINSBURY CIRCUS LONDON LONDON EC2M 5QQ |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
08/05/148 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM FLAT 1-39 AUCKLAND ROAD LONDON SW11 1EW |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM FLAT 1 AUCKLAND ROAD LONDON SW11 1EW UNITED KINGDOM |
15/04/1415 April 2014 | TERMINATE DIR APPOINTMENT |
30/01/1430 January 2014 | 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