FANCY DRESS DOTCOM LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

08/10/248 October 2024 Director's details changed for Mr Geoffrey James Marx on 2024-10-07

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

26/03/2426 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

26/03/2426 March 2024

View Document

15/02/2415 February 2024

View Document

15/02/2415 February 2024

View Document

26/09/2326 September 2023 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

26/09/2326 September 2023 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

25/09/2325 September 2023 Change of details for Morris Angel & Son Limited as a person with significant control on 2020-03-06

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/03/2328 March 2023

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

01/10/211 October 2021 Change of details for Morris Angel & Son Limited as a person with significant control on 2017-04-10

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

13/06/1913 June 2019 COMPANY NAME CHANGED ABSCISSA.COM LIMITED CERTIFICATE ISSUED ON 13/06/19

View Document

13/06/1913 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/197 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042936450005

View Document

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042936450004

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 AUDITOR'S RESIGNATION

View Document

05/10/175 October 2017 CESSATION OF SANDRA JANE LEWIS AS A PSC

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRIS ANGEL & SON LIMITED

View Document

05/10/175 October 2017 CESSATION OF DAVID MARK LEWIS AS A PSC

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM UNION HOUSE KENNET SIDE NEWBURY BERKSHIRE RG14 5PX

View Document

04/05/174 May 2017 10/04/17 STATEMENT OF CAPITAL GBP 3000.00

View Document

28/04/1728 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MISS EMMA MICHELLE ANGEL

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA LEWIS

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR MORRIS TIMOTHY ANGEL

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY SANDRA LEWIS

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR GEOFFREY JAMES MARX

View Document

11/04/1711 April 2017 SECRETARY APPOINTED MR GEOFFREY JAMES MARX

View Document

20/12/1620 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

06/12/166 December 2016 02/10/16 STATEMENT OF CAPITAL GBP 2700

View Document

06/12/166 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/09/2016

View Document

02/12/162 December 2016 25/09/06 FULL LIST AMEND

View Document

02/12/162 December 2016 25/09/09 FULL LIST AMEND

View Document

02/12/162 December 2016 25/09/08 FULL LIST AMEND

View Document

02/12/162 December 2016 25/09/07 FULL LIST AMEND

View Document

18/11/1618 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/09/13

View Document

18/11/1618 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/09/12

View Document

18/11/1618 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/09/15

View Document

18/11/1618 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/09/11

View Document

18/11/1618 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/09/10

View Document

18/11/1618 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/09/14

View Document

26/09/1626 September 2016 25/09/16 STATEMENT OF CAPITAL GBP 2500

View Document

28/06/1628 June 2016 AUDITOR'S RESIGNATION

View Document

19/12/1519 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/10/148 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JANE LEWIS / 30/09/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK LEWIS / 30/09/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANE LEWIS / 30/09/2013

View Document

27/09/1227 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/09/1130 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/1014 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANE LEWIS / 25/09/2010

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/10/0922 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

15/10/0715 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 8A ARNHEM ROAD, NEWBURY, BERKSHIRE RG14 5RU

View Document

10/10/0610 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/069 August 2006 NC INC ALREADY ADJUSTED 25/07/06

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 80 MAIN STREET, NEW GREENHAM PARK, THATCHAM, BERKSHIRE RG19 6HW

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 11 HEATHER GARDENS, NEWBURY, BERKSHIRE RG14 7RG

View Document

24/10/0324 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 S366A DISP HOLDING AGM 25/09/01

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: OCTAGON HOUSE, FIR ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 2NP

View Document

02/10/012 October 2001 S386 DISP APP AUDS 25/09/01

View Document

25/09/0125 September 2001 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