- Company Overview for FNATIC GEAR LIMITED (09771939)
- Filing history for FNATIC GEAR LIMITED (09771939)
- People for FNATIC GEAR LIMITED (09771939)
- Charges for FNATIC GEAR LIMITED (09771939)
- More for FNATIC GEAR LIMITED (09771939)
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) |
---|---|---|---|
14 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Sep 2020 | CH01 | Director's details changed for Hannes Wallin on 8 November 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Oct 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
30 Sep 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 | |
11 Apr 2019 | MR04 | Satisfaction of charge 097719390001 in full | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
24 Sep 2018 | CH01 | Director's details changed for Hannes Wallin on 1 February 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Mr Samuel Michael David Mathews on 1 February 2018 | |
05 Sep 2018 | PSC05 | Change of details for Sannpa Limited as a person with significant control on 6 April 2016 | |
05 Jul 2018 | TM01 | Termination of appointment of Patrik Sattermon as a director on 26 January 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Ingemar Fredriksson as a director on 26 January 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from 28 Redchurch Street London E2 7DP United Kingdom to 2 Ebor Street London E1 6AW on 1 February 2018 | |
01 Feb 2018 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 29 November 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
26 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
28 Mar 2017 | AD01 | Registered office address changed from Flat 5 76 East Road London N1 6AB United Kingdom to 28 Redchurch Street London E2 7DP on 28 March 2017 | |
27 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 March 2017
|
|
27 Mar 2017 | CH01 | Director's details changed for Hannes Wallin on 27 March 2017 | |
27 Mar 2017 | CH01 | Director's details changed for Ingemar Fredriksson on 27 March 2017 | |
21 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
06 Sep 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 |