FUNKY TIPS LIMITED

52 Ware Road, Hoddesdon, EN11 9DU, Hertfordshire
StatusACTIVE
Company No.07917283
CategoryPrivate Limited Company
Incorporated20 Jan 2012
Age12 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

FUNKY TIPS LIMITED is an active private limited company with number 07917283. It was incorporated 12 years, 5 months, 23 days ago, on 20 January 2012. The company address is 52 Ware Road, Hoddesdon, EN11 9DU, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mahnaz Abdullahi

Notification date: 2021-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Poria Atashzaran

Notification date: 2021-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Jill Burgess

Cessation date: 2021-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mahnaz Abdullahi

Appointment date: 2021-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Poria Atashzaran

Appointment date: 2021-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Jill Burgess

Termination date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2016

Action Date: 31 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079172830001

Charge creation date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-14

Old address: C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Ms Katie Jill Rowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DASSTREAM LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:08522885
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DUNDEE KILBRIDE INVESTMENT LIMITED

44 COLINTON ROAD,EDINBURGH,EH14 1AH

Number:SC174704
Status:ACTIVE
Category:Private Limited Company

FUTURA RETAIL SOLUTIONS LIMITED

19 READING ROAD,PANGBOURNE,RG8 7LR

Number:02893740
Status:ACTIVE
Category:Private Limited Company

LILA INTERNATIONAL LOGISTICS LTD

19 BUDGES ROAD,WOKINGHAM,RG40 1PL

Number:11690862
Status:ACTIVE
Category:Private Limited Company

MOOR SOLAR LIMITED

THE OLD POST OFFICE,ILKLEY,LS29 9HU

Number:07360321
Status:ACTIVE
Category:Private Limited Company

MOORE RESOURCING LIMITED

FLAT 1, MILE END,HARROGATE,HG2 8AR

Number:07506893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source