Advanced company searchLink opens in new window

FIGHT RECORD LTD

Company number 10955703

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
20 Mar 2024 TM01 Termination of appointment of Craig Jose as a director on 20 March 2024
13 Feb 2024 AD01 Registered office address changed from 24 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX England to 51 Parkinson Crescent Sherburn Village Durham DH6 1BS on 13 February 2024
24 Oct 2023 CH01 Director's details changed for Mr Gary Scott Thompson on 21 October 2023
28 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
24 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
12 Aug 2022 AD01 Registered office address changed from 192a High Street Gosforth Newcastle upon Tyne NE3 1HD to 24 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX on 12 August 2022
11 Aug 2022 TM01 Termination of appointment of Sergio Redrado Antequera as a director on 1 August 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
14 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
24 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
15 Apr 2020 CH01 Director's details changed for Mr Craig Jose on 9 December 2019
21 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
10 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 Jan 2019 AD01 Registered office address changed from 83 Lynthorpe Sunderland SR2 0EU United Kingdom to 192a High Street Gosforth Newcastle upon Tyne NE3 1HD on 14 January 2019
07 Jan 2019 TM01 Termination of appointment of Dominic James Platt as a director on 1 December 2018
26 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
04 Sep 2018 CH01 Director's details changed for Mr Gary Scott Thompson on 17 August 2018
03 May 2018 CH01 Director's details changed for Mr Gary Scott Thompson on 23 March 2018
11 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted