FALLAN LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

14/01/2414 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

03/01/233 January 2023 Appointment of Mrs Jennifer Jayne Fuller as a secretary on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Martin Richard Allan as a secretary on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of George Richard Fuller as a director on 2023-01-03

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA JANE SANDLE / 15/07/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA JANE SANDLE / 15/07/2015

View Document

18/11/1418 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD FULLER / 17/02/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JAYNE FULLER / 17/02/2014

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM SUITES 122 - 126, GROSVENOR GARDENS HOUSE 35 -37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

27/11/1327 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

27/10/1127 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

25/11/1025 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM SUITE 16 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA JANE SANDLE / 21/05/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA JANE SANDLE / 21/05/2010

View Document

05/08/105 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ALLAN / 14/04/2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 4TH FLOOR NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: SUITE 16 SUITES 11-16 GROSVENOR GARDENS HSE, 35-37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/049 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 4TH FLOOR NEW GALLERY HOUSE 6 VIRGO STREET LONDON W1S 3HF

View Document

21/08/0121 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/01/0112 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: NEW GALLERY HOUSE 6 VIGO STREET LONDON W1X 1AH

View Document

18/08/0018 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/01/986 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 EXEMPTION FROM APPOINTING AUDITORS 20/01/97

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company