- Company Overview for FANTASIAN LTD (11848460)
- Filing history for FANTASIAN LTD (11848460)
- People for FANTASIAN LTD (11848460)
- More for FANTASIAN LTD (11848460)
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) |
---|---|---|---|
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
30 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
31 Jul 2023 | AD01 | Registered office address changed from Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom to Flat 1003, Amory Tower 199 Marsh Wall London E14 9ZH on 31 July 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 5 April 2023 | |
01 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
02 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2022 | TM01 | Termination of appointment of Bistra Yordanova Atanassova as a director on 29 July 2022 | |
14 Apr 2022 | PSC04 | Change of details for Mr Ivan Evgeniev Nikolov as a person with significant control on 21 February 2022 | |
11 Mar 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 February 2022
|
|
09 Mar 2022 | MA | Memorandum and Articles of Association | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2022 | AP01 | Appointment of Ms Bistra Yordanova Atanassova as a director on 21 February 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Yordan Asenov Zarev as a director on 21 February 2022 | |
03 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 21 February 2022
|
|
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
10 Sep 2021 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks TN15 6AR United Kingdom to 13-17 Margett Street Cottenham Cambridge CB24 8QY on 10 September 2021 | |
25 Aug 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
24 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
11 Jun 2020 | SH02 | Sub-division of shares on 27 February 2020 | |
11 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 27 February 2020
|
|
10 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
26 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-26
|