FANCYAPINT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-01-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

06/12/216 December 2021 Application to strike the company off the register

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

13/07/2113 July 2021 Registered office address changed from Friday Media Group Ltd Clarendon Mansions 80 East Street Brighton BN1 1NF England to Friday Media Group Ltd 80 East Street Brighton BN1 1NF on 2021-07-13

View Document

09/07/219 July 2021 Registered office address changed from London Road Sayers Common Hassocks West Sussex BN6 9HS to Friday Media Group Ltd Clarendon Mansions 80 East Street Brighton BN1 1NF on 2021-07-09

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/09/153 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

02/09/132 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON

View Document

23/08/1223 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR SCOTT JOHN RYAN

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN FETZER

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON BUTLER

View Document

30/08/1130 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WENDEN

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WENDEN

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BUTLER / 21/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN FETZER / 21/08/2010

View Document

08/09/108 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED ROBERT GORDON PATERSON

View Document

22/12/0822 December 2008 SECTION 175 11/12/2008

View Document

22/12/0822 December 2008 SECRETARY APPOINTED GEOFFREY ALAN WENDEN

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED GEOFFREY ALAN WENDEN

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN KIDGER

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 19 FITZROY SQUARE LONDON W1T 6EQ

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY DEAN FETZER

View Document

18/12/0818 December 2008 CURREXT FROM 30/11/2009 TO 31/01/2010

View Document

06/11/086 November 2008 CURRSHO FROM 31/12/2008 TO 30/11/2008

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 178 -202 GREAT PORTLAND STREET LONDON W1W 5QD

View Document

08/11/048 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: SUITE 3 CAVENDISH COURT 11 WIGMORE STREET LONDON W1U 1JX

View Document

08/11/018 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 4TH FLOOR 46-47 CHANCERY LANE LONDON WC2A 1BA

View Document

30/01/0130 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

04/01/014 January 2001 ALTER ARTICLES 15/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 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