Advanced company searchLink opens in new window

FASMATECH SCIENCE AND TECHNOLOGY LTD

Company number 09914026

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)
01 Feb 2024 AD01 Registered office address changed from 6th Floor, 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 1 February 2024
09 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
09 Jan 2024 PSC07 Cessation of Emmanouil Raptakis as a person with significant control on 22 March 2023
09 Jan 2024 PSC02 Notification of Fasmatech Science and Technology Sa as a person with significant control on 22 March 2023
09 Jan 2024 PSC04 Change of details for Dr Dimitrios Papanastasiou as a person with significant control on 22 March 2023
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
22 Mar 2023 TM01 Termination of appointment of Emmanouil Raptakis as a director on 3 March 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
17 Dec 2021 AD01 Registered office address changed from Magdalen Centre the Oxford Science Park Robert Robinson Avenue Oxford OX4 4GA England to 6th Floor, 49 Peter Street Manchester M2 3NG on 17 December 2021
07 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
02 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
21 Jul 2017 PSC04 Change of details for Dr Emmanuel Raptakis as a person with significant control on 20 July 2017
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 7,000
12 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
11 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-11
  • GBP 2,000