- Company Overview for FASCIA EXPRESSIONS LTD (07084489)
- Filing history for FASCIA EXPRESSIONS LTD (07084489)
- People for FASCIA EXPRESSIONS LTD (07084489)
- More for FASCIA EXPRESSIONS LTD (07084489)
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) |
---|---|---|---|
03 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
17 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
09 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
27 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
01 Jan 2019 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
21 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
06 Dec 2014 | AD01 | Registered office address changed from , 4 Kirby Road, Waterbeach, Cambridge, CB25 9LX, England to 4 Primrose Lane Waterbeach Cambridge CB25 9JZ on 6 December 2014 | |
15 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Nov 2014 | AD01 | Registered office address changed from , Lewis House Great Chesterford Court, Great Chesterford, Essex, CB10 1PF to 4 Primrose Lane Waterbeach Cambridge CB25 9JZ on 3 November 2014 | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off |