Advanced company searchLink opens in new window

FIASCO GUIDES PUBLISHING LTD

Company number 04616867

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
04 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
07 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2020 MA Memorandum and Articles of Association
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 4
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
15 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
28 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2016 CH01 Director's details changed for Mr Paul John Scanlan on 5 January 2016
05 Jan 2016 AD01 Registered office address changed from Flat 8, 3 Town Meadow Brentford Middlesex TW8 0BY England to 7a Cliff End Purley Surrey CR8 1BP on 5 January 2016