Advanced company searchLink opens in new window

FNATIC LTD

Company number 07805670

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)
24 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
13 Sep 2023 AA Full accounts made up to 31 December 2022
04 May 2023 MR01 Registration of charge 078056700007, created on 3 May 2023
25 Apr 2023 MR01 Registration of charge 078056700004, created on 25 April 2023
25 Apr 2023 MR01 Registration of charge 078056700005, created on 25 April 2023
25 Apr 2023 MR01 Registration of charge 078056700006, created on 25 April 2023
19 Apr 2023 MR01 Registration of charge 078056700003, created on 5 April 2023
16 Feb 2023 AD01 Registered office address changed from 2 Ebor Street London E1 6AW United Kingdom to 1 Kingsland Passage London E8 2BB on 16 February 2023
16 Feb 2023 PSC05 Change of details for Sannpa Limited as a person with significant control on 16 February 2023
16 Feb 2023 AP04 Appointment of Mh Secretaries Limited as a secretary on 25 January 2023
24 Jan 2023 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 24 January 2023
17 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
15 Jan 2022 MR01 Registration of charge 078056700002, created on 13 January 2022
26 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
07 Oct 2021 CH04 Secretary's details changed for Ohs Secretaries Limited on 29 November 2017
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Jun 2021 MR01 Registration of charge 078056700001, created on 28 May 2021
20 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
14 Oct 2020 AA Accounts for a small company made up to 31 December 2019
28 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
15 Oct 2019 CH01 Director's details changed for Mr Samuel Michael David Mathews on 1 December 2014
15 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
01 Oct 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
28 May 2019 PSC05 Change of details for Sannpa Limited as a person with significant control on 1 February 2018