FUNCTIONAL & SPINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

17/04/2517 April 2025 Change of details for Mrs Anjali Vajramani as a person with significant control on 2024-09-01

View Document

17/04/2517 April 2025 Change of details for Mr Girish Vithalachar Vajramani as a person with significant control on 2024-09-01

View Document

16/04/2516 April 2025 Director's details changed for Mr Girish Vithalachar Vajramani on 2024-09-01

View Document

16/04/2516 April 2025 Director's details changed for Mrs Anjali Vajramani on 2024-09-01

View Document

14/04/2514 April 2025 Director's details changed for Mr Girish Vithalachar Vajramani on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mr Girish Vithalachar Vajramani as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mrs Anjali Vajramani as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 28a the Hundred Romsey Hampshire SO51 8BW to 1st Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mrs Anjali Vajramani on 2025-04-14

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 ADOPT ARTICLES 16/03/2020

View Document

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR GIRISH VITHALACHAR VAJRAMANI / 15/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MRS ANJALI VAJRAMANI / 15/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/12/1815 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/11/1712 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 02/04/14 STATEMENT OF CAPITAL GBP 150

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS ANJALI VAJRAMANI

View Document

12/05/1512 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR GIRISH VITHALACHAR VAJRAMANI

View Document

01/04/141 April 2014 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