FANCY STUFF LIMITED
Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Registered office address changed from 7 Yealm View Road Newton Ferrers Plymouth PL8 1AN England to Bambara House 33 Court Road Newton Ferrers Plymouth PL8 1DJ on 2025-10-03 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-04 with updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Registered office address changed from Edgecombe Peter Tavy Tavistock PL19 9LZ England to 7 Yealm View Road Newton Ferrers Plymouth PL8 1AN on 2024-02-29 |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Registered office address changed from Ladywell House Bar Road Baslow Bakewell Derbyshire DE45 1SF England to Edgecombe Peter Tavy Tavistock PL19 9LZ on 2023-02-21 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL DE ROZARIEUX |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
13/05/1813 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/04/185 April 2018 | DIRECTOR APPOINTED MR SAMUEL ALEXANDER DE ROZARIEUX |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/05/1710 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CURRSHO FROM 31/05/2017 TO 31/03/2017 |
05/05/165 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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