Advanced company searchLink opens in new window

FANTASTIC TACKLE GROUP LTD

Company number 08535522

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)
15 Jun 2017 AD01 Registered office address changed from Unit 305, Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT England to Unit 413 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT on 15 June 2017
10 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
24 Oct 2016 TM01 Termination of appointment of Alan William Thomas Steel as a director on 11 October 2016
24 Oct 2016 AD01 Registered office address changed from 56 Compton Street London EC1V 0ET to Unit 305, Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT on 24 October 2016
18 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 200
18 Jun 2016 CH01 Director's details changed for Mr Alan William Thomas Steel on 1 May 2016
18 Jun 2016 CH01 Director's details changed for Mr George Henry Smart on 1 February 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Oct 2015 TM01 Termination of appointment of Chris Gordon Bernau as a director on 13 October 2015
22 Sep 2015 TM01 Termination of appointment of Stuart David Murray Bernau as a director on 21 September 2015
16 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Jan 2015 AP01 Appointment of Mr Alan William Thomas Steel as a director on 26 January 2015
09 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
09 Jun 2014 CH03 Secretary's details changed for Miss Joanne Whitehead on 1 March 2014
05 Jun 2014 CERTNM Company name changed theobald fox worldwide LTD\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28
05 Jun 2014 CONNOT Change of name notice
17 Apr 2014 SH02 Sub-division of shares on 11 April 2014
11 Apr 2014 AD01 Registered office address changed from C/O Co Arnold & Porter Tower 42 International Financial Centre Tower 42 International Financial Centre 25 Old Broad Street London EC2N 1HQ England on 11 April 2014
11 Apr 2014 TM01 Termination of appointment of Sam Stocking as a director
14 Jan 2014 AD01 Registered office address changed from Tower 42 International Financial Centre 25 Old Broad Street London EC2N 1HQ England on 14 January 2014
12 Aug 2013 AP01 Appointment of Mr Stuart David Murray Bernau as a director
06 Aug 2013 AP01 Appointment of Mr Chris Bernau as a director
26 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 ca 2006 and share purchase agreement 23/07/2013