FUNKY MODULATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 12/09/2312 September 2023 | Voluntary strike-off action has been suspended |
| 12/09/2312 September 2023 | Voluntary strike-off action has been suspended |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 24/07/2324 July 2023 | Application to strike the company off the register |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
| 23/12/2123 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
| 24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 15/05/1715 May 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 15/05/1715 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 15/05/1715 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 06/05/176 May 2017 | DISS40 (DISS40(SOAD)) |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
| 25/04/1725 April 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/12/162 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 20/04/1620 April 2016 | 20/01/16 STATEMENT OF CAPITAL GBP 110 |
| 20/04/1620 April 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/02/1524 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
| 20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 30 CRAG ROAD CLEATOR MOOR CUMBRIA CA25 5PR |
| 17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FRANCIS NICHOLSON / 09/06/2014 |
| 17/06/1417 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / HELEN NICHOLSON / 09/06/2014 |
| 26/02/1426 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/03/135 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/03/128 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
| 07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/10/113 October 2011 | COMPANY NAME CHANGED STEPHEN NICHOLSON ENGINEERING LIMITED CERTIFICATE ISSUED ON 03/10/11 |
| 07/03/117 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
| 24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/06/108 June 2010 | FIRST GAZETTE |
| 05/06/105 June 2010 | DISS40 (DISS40(SOAD)) |
| 04/06/104 June 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FRANCIS NICHOLSON / 01/10/2009 |
| 25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/04/0927 April 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
| 07/07/087 July 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
| 10/03/0810 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / HELEN NICHOLSON / 21/02/2008 |
| 10/03/0810 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLSON / 21/02/2008 |
| 05/02/085 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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