FRACTURE TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/12/2325 December 2023 Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 2023-12-25

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/12/2217 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/10/1411 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ UNITED KINGDOM

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY SAMI ABI-HAIDAR

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE ELIZABETH ABI HAIDAR / 01/10/2009

View Document

12/10/1012 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAMI ABI-HAIDAR / 01/10/2009

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMI ABI-HAIDAR / 01/10/2009

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19HEATHMANS ROAD LONDON SW6 4TJ UNITED KINGDOM

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O HAGGARDS CROWTHER MATRIX STUDIOS 91 PETERBOROUGH ROAD LONDON SW6 3BU UNITED KINGDOM

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 1-5 LILLIE ROAD LONDON SW6 1TX

View Document

07/01/107 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

13/01/0913 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: C/O OLIVER PLUMMER & CO 1-5 LILLEE ROAD LONDON SW6 1TX

View Document

22/10/0322 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: AARON HOUSE 6 BARDOLPH ROAD RICHMOND SURREY TW9 2LS

View Document

18/10/0018 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 8 BUCKINGHAM STREET LONDON WC2N 6BU

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 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