Advanced company searchLink opens in new window

FATINAN LIMITED

Company number 07611825

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)
02 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 CH04 Secretary's details changed for Cooper Faure Limited on 21 April 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
21 Apr 2023 AD01 Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 4 Vicarage Road Teddington TW11 8EZ on 21 April 2023
14 Sep 2022 AA Micro company accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
15 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
23 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
07 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 Apr 2014 AP04 Appointment of Cooper Faure Limited as a secretary
25 Apr 2014 TM02 Termination of appointment of Jonathan Cooper as a secretary