Advanced company searchLink opens in new window

FANTASIAN LTD

Company number 11848460

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)
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
  • RES13 ‐ Re: number of directors 25/07/2022
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
  • GBP 1.60013
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1.60012
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2022
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
  • GBP 1.17647
10 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 27/02/2020
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted