FAMOUS B DESIGN LTD

Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Director's details changed for Ms Angelica Chirita on 2025-02-01

View Document

07/02/257 February 2025 Registered office address changed from Unit a 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE United Kingdom to 16 Dolphin Street Manchester M12 6BG on 2025-02-07

View Document

07/02/257 February 2025 Change of details for Ms Angelica Chirita as a person with significant control on 2025-02-07

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Confirmation statement made on 2023-10-14 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-09-30

View Document

14/10/2114 October 2021 Termination of appointment of Bryan Thornton as a director on 2021-10-14

View Document

14/10/2114 October 2021 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit a 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Ms Angelica Chirita as a director on 2021-10-14

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

14/10/2114 October 2021 Notification of Angelica Chirita as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-10-14

View Document

08/10/218 October 2021 Notification of Bryan Anthony Thornton as a person with significant control on 2021-10-07

View Document

08/10/218 October 2021 Appointment of Mr Bryan Thornton as a director on 2021-10-07

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

07/10/217 October 2021 Cessation of Peter Valaitis as a person with significant control on 2021-09-14

View Document

07/10/217 October 2021 Termination of appointment of Peter Anthony Valaitis as a director on 2021-09-14

View Document

07/10/217 October 2021 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-10-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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