Advanced company searchLink opens in new window

THE FALL GUY LIMITED

Company number 06260305

Filter by category

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 Jul 2013 CH01 Director's details changed for Mrs Anouska Rachael Taylor on 12 April 2013
26 Jul 2013 CH03 Secretary's details changed for Mr Roy Elvis Steven Taylor on 12 April 2013
02 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
15 Mar 2013 AD01 Registered office address changed from 3 Empire Villas Redhill Surrey RH1 5EZ United Kingdom on 15 March 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
25 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
25 Jun 2012 AD01 Registered office address changed from 6 Hermitage Road, St Johns Woking Surrey GU21 8TB on 25 June 2012
20 Apr 2012 CERTNM Company name changed silver shield security LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
20 Apr 2012 CONNOT Change of name notice
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Jul 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
11 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Roy Elvis Steven Taylor on 1 May 2010
11 Jun 2010 CH01 Director's details changed for Anouska Taylor on 1 May 2010
28 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
26 May 2009 363a Return made up to 25/05/09; full list of members
18 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
22 Aug 2008 363a Return made up to 25/05/08; full list of members
12 Nov 2007 288a New director appointed
25 May 2007 NEWINC Incorporation