FUNNYBONE EVENTS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Cessation of Funnybone Holdings Limited as a person with significant control on 2025-09-01 |
| 24/10/2524 October 2025 New | Appointment of Miss Serena Elena Wren as a director on 2025-09-01 |
| 24/10/2524 October 2025 New | Appointment of Mr Ben Mark Dyas as a director on 2025-09-01 |
| 24/10/2524 October 2025 New | Previous accounting period shortened from 2026-02-28 to 2025-08-31 |
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-24 with updates |
| 24/10/2524 October 2025 New | Notification of Ben Mark Dyas as a person with significant control on 2025-09-01 |
| 24/10/2524 October 2025 New | Notification of Serena Elena Wren as a person with significant control on 2025-09-01 |
| 24/10/2524 October 2025 New | Termination of appointment of Michael Anthony Callaghan as a director on 2025-09-01 |
| 02/09/252 September 2025 | Statement of capital following an allotment of shares on 2025-08-31 |
| 25/08/2525 August 2025 | Micro company accounts made up to 2025-02-28 |
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-01 with updates |
| 08/04/258 April 2025 | Director's details changed for Mr Michael Anthony Callaghan on 2025-04-08 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 27/11/2427 November 2024 | Micro company accounts made up to 2024-02-29 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-01 with updates |
| 17/04/2417 April 2024 | Director's details changed for Mr Michael Anthony Callaghan on 2024-04-01 |
| 17/04/2417 April 2024 | Director's details changed for Mr Michael Anthony Callaghan on 2024-04-01 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
| 06/06/236 June 2023 | Change of details for Funnybone Holdings Limited as a person with significant control on 2023-06-01 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 26/11/2226 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-02-28 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM SUITE B CROWN HOUSE 2 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 06/03/176 March 2017 | APPOINTMENT TERMINATED, SECRETARY MARTINE WATKINS |
| 06/03/176 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WATKINS |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 29/11/1629 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
| 06/06/166 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 09/06/159 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 11/06/1411 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 26/06/1326 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 01/08/121 August 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 19/10/1119 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 29/06/1129 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM WATKINS / 17/06/2010 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CALLAGHAN / 17/06/2010 |
| 17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARTINE WATKINS / 17/06/2010 |
| 16/06/1016 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
| 16/10/0916 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
| 07/10/087 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM FLEET COURT, NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF |
| 01/07/081 July 2008 | LOCATION OF REGISTER OF MEMBERS |
| 05/06/085 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
| 08/10/078 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 08/10/078 October 2007 | SECRETARY'S PARTICULARS CHANGED |
| 20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 27/06/0727 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
| 27/10/0627 October 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07 |
| 01/06/061 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/06/061 June 2006 | SECRETARY RESIGNED |
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