FASCIATO ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Change of details for a person with significant control

View Document

14/05/2414 May 2024 Registered office address changed from 14a Regent Road Altrincham WA14 1RP England to Suite 5, 34 Victoria Street Altrincham WA14 1ET on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mrs Beatrice Theresa Amy Fasciato on 2024-05-12

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/08/2324 August 2023 Change of details for Mrs Beatrice Theresa Amy Fasciato as a person with significant control on 2023-03-29

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

22/08/2322 August 2023 Cessation of Christopher Victor Fasciato as a person with significant control on 2023-03-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Termination of appointment of Melanie Roberta Fasciato as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Melanie Roberta Fasciato as a secretary on 2023-03-27

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Director's details changed for Mrs Beatrice Theresa Amy Fasciato on 2022-01-14

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MRS BEATRICE THERESA AMY FASCIATO / 04/08/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE THERESA AMY FASCIATO / 04/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE THERESA AMY FASCIATO / 13/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 17 STONEY LANE WILMSLOW CHESHIRE SK9 6LG

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED BEATRICE THERESA AMY FASCIATO

View Document

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/06/1427 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MELANIE ROBERTA FASCIATO / 31/12/2011

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VICTOR FASCIATO / 31/12/2011

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ROBERTA FASCIATO / 31/12/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 17/06/11 NO CHANGES

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 17/06/10 NO CHANGES

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/039 July 2003 S366A DISP HOLDING AGM 20/06/03

View Document

20/06/0320 June 2003 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