Advanced company searchLink opens in new window

FANTASTIC RESULTS GROUP LTD

Company number 04869017

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)
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
09 Mar 2023 PSC01 Notification of Valerie Goury as a person with significant control on 9 March 2023
09 Mar 2023 PSC07 Cessation of Eitan Simon Goury as a person with significant control on 9 March 2023
09 Mar 2023 TM02 Termination of appointment of Eitan Simon Goury as a secretary on 9 March 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
16 Feb 2022 AD01 Registered office address changed from Suite B 42-44 Bishopsgate London EC2N 4AH England to 42-44 Bishopsgate London EC2N 4AH on 16 February 2022
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
15 Apr 2021 AP03 Appointment of Mr Eitan Simon Goury as a secretary on 15 April 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
07 Oct 2020 AA Micro company accounts made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to Suite B 42-44 Bishopsgate London EC2N 4AH on 5 March 2020
04 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
26 Jun 2019 AD01 Registered office address changed from 30 Percy Street London W1T 2DB to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019
05 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
05 Jan 2019 AA01 Current accounting period shortened from 5 April 2018 to 31 December 2017
17 Oct 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
17 Oct 2018 TM01 Termination of appointment of Eitan Simon Goury as a director on 10 May 2018
17 Oct 2018 AP01 Appointment of Valerie Goury as a director on 10 May 2018
09 May 2018 CH01 Director's details changed for Eitan Simon Goury on 9 May 2018