FALLSTIGMA LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewRegistered office address changed to PO Box 4385, 11808639 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-22

View Document

22/09/2522 September 2025 New

View Document

22/09/2522 September 2025 New

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

12/01/2312 January 2023 Registered office address changed from Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2023-01-12

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-04-05

View Document

25/06/2125 June 2021 Registered office address changed from Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB United Kingdom to Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU on 2021-06-25

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

22/12/2022 December 2020 CESSATION OF ROSS WOOD AS A PSC

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDRIN ALVAREZ

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM GROUND FLOOR OFFICE REAR OF 94 HIGH STREET EVESHAM WR11 4EU

View Document

29/04/1929 April 2019 CURREXT FROM 28/02/2020 TO 05/04/2020

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS WOOD

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR ALDRIN ALVAREZ

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 101 LUNT ROAD BOOTLE L20 5EZ UNITED KINGDOM

View Document

05/02/195 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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