FAMOUS B DESIGN LTD
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Total exemption full accounts made up to 2024-09-30 |
07/02/257 February 2025 | Director's details changed for Ms Angelica Chirita on 2025-02-01 |
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 |
07/02/257 February 2025 | Change of details for Ms Angelica Chirita as a person with significant control on 2025-02-07 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Confirmation statement made on 2023-10-14 with no updates |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-09-30 |
26/11/2226 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
26/10/2126 October 2021 | Micro company accounts made up to 2021-09-30 |
14/10/2114 October 2021 | Termination of appointment of Bryan Thornton as a director on 2021-10-14 |
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 |
14/10/2114 October 2021 | Appointment of Ms Angelica Chirita as a director on 2021-10-14 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
14/10/2114 October 2021 | Notification of Angelica Chirita as a person with significant control on 2021-10-14 |
14/10/2114 October 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 2021-10-14 |
08/10/218 October 2021 | Notification of Bryan Anthony Thornton as a person with significant control on 2021-10-07 |
08/10/218 October 2021 | Appointment of Mr Bryan Thornton as a director on 2021-10-07 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-07 with updates |
07/10/217 October 2021 | Cessation of Peter Valaitis as a person with significant control on 2021-09-14 |
07/10/217 October 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 2021-09-14 |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
More Company Information
Recently Viewed
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