FASCINATION MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-18 with no updates |
30/07/2530 July 2025 New | Director's details changed for Mr Peter Loraine on 2024-12-01 |
29/07/2529 July 2025 New | Change of details for Mr Peter Loraine as a person with significant control on 2024-12-01 |
29/03/2529 March 2025 | Total exemption full accounts made up to 2024-06-30 |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-18 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 7 Bedford Road London N8 8HL on 2023-02-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
06/08/216 August 2021 | Change of details for Mr Peter Loraine as a person with significant control on 2021-07-15 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-26 with no updates |
05/08/215 August 2021 | Director's details changed for Mr Peter Loraine on 2021-07-15 |
05/08/215 August 2021 | Director's details changed for Mr Marc Robert Luis Robinson on 2021-07-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/04/217 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM C/O BLICK ROTHENBERG 7-10 CHANDOS STREET LONDON W1G 9DQ ENGLAND |
10/08/2010 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LORAINE / 25/07/2020 |
10/08/2010 August 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER LORAINE / 25/07/2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
10/08/2010 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ROBERT LUIS ROBINSON / 25/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/07/1529 July 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
29/08/1429 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | DIRECTOR APPOINTED MR MARC ROBERT LUIS ROBINSON |
06/02/146 February 2014 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HARRIS |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/08/1316 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
15/08/1315 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN HARRIS / 02/08/2013 |
15/08/1315 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LORAINE / 02/08/2013 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/08/129 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
10/11/1110 November 2011 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 7 BEDFORD ROAD LONDON N8 8HL UNITED KINGDOM |
14/10/1114 October 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/08/119 August 2011 | PREVSHO FROM 31/07/2011 TO 30/06/2011 |
22/12/1022 December 2010 | DIRECTOR APPOINTED MR GEOFFREY JOHN HARRIS |
24/11/1024 November 2010 | SHARES RE-DESIGNATED 27/10/2010 |
24/11/1024 November 2010 | 27/10/10 STATEMENT OF CAPITAL GBP 160 |
18/08/1018 August 2010 | 10/08/10 STATEMENT OF CAPITAL GBP 120 |
26/07/1026 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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