Total Documents | 60 |
---|
Total Pages | 173 |
---|
11 February 2021 | Micro company accounts made up to 30 September 2020 |
---|---|
27 September 2020 | Confirmation statement made on 15 September 2020 with no updates |
20 February 2020 | Micro company accounts made up to 30 September 2019 |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates |
29 May 2019 | Micro company accounts made up to 30 September 2018 |
19 September 2018 | Confirmation statement made on 15 September 2018 with no updates |
31 December 2017 | Micro company accounts made up to 30 September 2017 |
31 December 2017 | Micro company accounts made up to 30 September 2017 |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
18 September 2014 | Registered office address changed from Oriel Bodfari Mold Road Bodfari Denbigh Clwyd LL16 4DN Wales to Oriel Bodfari Mold Road Bodfari Denbigh Clwyd LL16 4DN on 18 September 2014 |
18 September 2014 | Registered office address changed from 6 Richmond Crescent Vicars Cross Chester Cheshire CH3 5PB England to Oriel Bodfari Mold Road Bodfari Denbigh Clwyd LL16 4DN on 18 September 2014 |
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Registered office address changed from 6 Richmond Crescent Vicars Cross Chester Cheshire CH3 5PB England to Oriel Bodfari Mold Road Bodfari Denbigh Clwyd LL16 4DN on 18 September 2014 |
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Registered office address changed from Oriel Bodfari Mold Road Bodfari Denbigh Clwyd LL16 4DN Wales to Oriel Bodfari Mold Road Bodfari Denbigh Clwyd LL16 4DN on 18 September 2014 |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
22 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
22 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
22 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
22 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
27 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders |
27 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders |
6 July 2011 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 6 July 2011 |
6 July 2011 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 6 July 2011 |
6 July 2011 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 6 July 2011 |
25 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
25 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
9 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders |
9 November 2010 | Director's details changed for Amanda Louise White on 1 October 2009 |
9 November 2010 | Director's details changed for Amanda Louise White on 1 October 2009 |
9 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders |
9 November 2010 | Director's details changed for Amanda Louise White on 1 October 2009 |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 |
30 September 2009 | Return made up to 15/09/09; full list of members |
30 September 2009 | Return made up to 15/09/09; full list of members |
11 October 2008 | Company name changed get funky event management LTD\certificate issued on 14/10/08 |
11 October 2008 | Company name changed get funky event management LTD\certificate issued on 14/10/08 |
22 September 2008 | Director appointed amanda louise white |
22 September 2008 | Director appointed amanda louise white |
15 September 2008 | Appointment terminated director yomtov jacobs |
15 September 2008 | Incorporation |
15 September 2008 | Appointment terminated director yomtov jacobs |
15 September 2008 | Incorporation |