- Company Overview for FNATIC LTD (07805670)
- Filing history for FNATIC LTD (07805670)
- People for FNATIC LTD (07805670)
- Charges for FNATIC LTD (07805670)
- More for FNATIC LTD (07805670)
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) |
---|---|---|---|
24 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
13 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
04 May 2023 | MR01 | Registration of charge 078056700007, created on 3 May 2023 | |
25 Apr 2023 | MR01 | Registration of charge 078056700004, created on 25 April 2023 | |
25 Apr 2023 | MR01 | Registration of charge 078056700005, created on 25 April 2023 | |
25 Apr 2023 | MR01 | Registration of charge 078056700006, created on 25 April 2023 | |
19 Apr 2023 | MR01 | Registration of charge 078056700003, created on 5 April 2023 | |
16 Feb 2023 | AD01 | Registered office address changed from 2 Ebor Street London E1 6AW United Kingdom to 1 Kingsland Passage London E8 2BB on 16 February 2023 | |
16 Feb 2023 | PSC05 | Change of details for Sannpa Limited as a person with significant control on 16 February 2023 | |
16 Feb 2023 | AP04 | Appointment of Mh Secretaries Limited as a secretary on 25 January 2023 | |
24 Jan 2023 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 24 January 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Jan 2022 | MR01 | Registration of charge 078056700002, created on 13 January 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
07 Oct 2021 | CH04 | Secretary's details changed for Ohs Secretaries Limited on 29 November 2017 | |
24 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Jun 2021 | MR01 | Registration of charge 078056700001, created on 28 May 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
14 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Samuel Michael David Mathews on 1 December 2014 | |
15 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
01 Oct 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
28 May 2019 | PSC05 | Change of details for Sannpa Limited as a person with significant control on 1 February 2018 |