FASCEL GROUP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a medium company made up to 2023-03-31

View Document

19/12/2319 December 2023 Termination of appointment of Kevin David Large as a director on 2023-12-14

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

17/02/2317 February 2023 Satisfaction of charge 102678120003 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 102678120001 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 102678120002 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 102678120004 in full

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

07/01/227 January 2022 Notification of Fascel Group Holdings 2021 Limited as a person with significant control on 2021-12-17

View Document

07/01/227 January 2022 Withdrawal of a person with significant control statement on 2022-01-07

View Document

22/11/2122 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

26/10/2126 October 2021 Notification of a person with significant control statement

View Document

30/03/2130 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

01/07/201 July 2020 RETURN OF PURCHASE OF OWN SHARES 29/04/20 TREASURY CAPITAL GBP 1667

View Document

15/05/2015 May 2020 PROPSED AGREEMENT BETWEEN COMPANY AND MICHAEL NEGUS FOR THE PURCHASE BY THE COMPANY OF 1,667 SHARES OF £1 EACH IS AUTHORISED. 14/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CARR

View Document

17/12/1817 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEGUS

View Document

22/08/1722 August 2017 CESSATION OF DENTONS NOMINEES UKMEA LIMITED AS A PSC

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

22/08/1722 August 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR STEVEN MICHAEL WILSON

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR SHOUKAT ALI

View Document

04/01/174 January 2017 SECRETARY APPOINTED ELAINE CLAIRE ELD

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR MICHAEL JOHN NEGUS

View Document

09/12/169 December 2016 COMPANY NAME CHANGED SNRDCO 3239 LIMITED CERTIFICATE ISSUED ON 09/12/16

View Document

08/12/168 December 2016 ADOPT ARTICLES 18/11/2016

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102678120002

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102678120004

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102678120003

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102678120001

View Document

23/11/1623 November 2016 18/11/16 STATEMENT OF CAPITAL GBP 10002

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR ANDREW CARR

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR KEVIN DAVID LARGE

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR MARTIN RICHARD SHAW

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR JOHN JOSEPH EARLEY

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED

View Document

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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