FADATA UK LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Registration of charge 096773310002, created on 2025-02-25

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

21/12/2321 December 2023 Appointment of Mr. Leonardo Ruben Mato as a director on 2023-12-14

View Document

15/12/2315 December 2023 Termination of appointment of Roumiana Zlateva as a director on 2023-12-14

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-07 with updates

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2021-07-29

View Document

21/12/2221 December 2022 Change of details for Ref Wisdom Limited as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Oliver Tattan on 2022-12-21

View Document

21/12/2221 December 2022 Registered office address changed from C/O Riverside Europe Partners Llp St Martin's Courtyard 17 Slingsby Place, 5th Floor London WC2E 9AB United Kingdom to 30 Old Bailey London EC4M 7AU on 2022-12-21

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-04-26

View Document

28/06/2128 June 2021 Termination of appointment of Edward George Creasy as a director on 2021-04-20

View Document

28/06/2128 June 2021 Appointment of Mr Tamer Ozmen as a director on 2021-06-23

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR PHILIP JOHN ROWLAND

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR JUAN RUFILANCHAS GOMEZ

View Document

22/05/2022 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/2022 May 2020 31/03/20 STATEMENT OF CAPITAL GBP 20140403.92

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MAROCK

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR DAVID PHILIP SMITH

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA DILLON

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR NANDOR HAJDU

View Document

11/02/2011 February 2020 SECOND FILED SH01 - 11/11/19 STATEMENT OF CAPITAL GBP 20091933.82

View Document

13/01/2013 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 20120615.88

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR ALEXANDER KOSTOV ANDREEV

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR DENISLAV STAMENOV

View Document

06/01/206 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 20090933.82

View Document

03/01/203 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1919 December 2019 ALTER ARTICLES 06/11/2019

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

22/05/1922 May 2019 COMPANY NAME CHANGED REF WISDOM 2 LIMITED CERTIFICATE ISSUED ON 22/05/19

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARIANNE DILON / 07/05/2019

View Document

01/08/181 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUISA BARILE

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED DENISLAV YORDANOV STAMENOV

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANRI LEVI

View Document

25/08/1725 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 19846760.00

View Document

23/08/1723 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

09/08/179 August 2017 12/07/17 STATEMENT OF CAPITAL GBP 18489971.00

View Document

03/08/173 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1731 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/08/1630 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 14240477.00

View Document

26/06/1626 June 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

26/06/1626 June 2016 DIRECTOR APPOINTED LAURA MARIANNE DILON

View Document

26/06/1626 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARCIN GOSZYK

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS SEDDON

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED OLIVER TATTAN

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED LUISA CARLOTTA BARILE

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR DAVID GIDEON MAROCK

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR THOMAS JEREMY SEDDON

View Document

13/01/1613 January 2016 ADOPT ARTICLES 17/12/2015

View Document

13/01/1613 January 2016 17/12/15 STATEMENT OF CAPITAL GBP 12202215.00

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED ANRI MOIS LEVI

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096773310001

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED JUAN RUFILANCHAS GOMEZ

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GOINS

View Document

08/07/158 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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