FASCINATION MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Peter Loraine on 2024-12-01

View Document

29/07/2529 July 2025 NewChange of details for Mr Peter Loraine as a person with significant control on 2024-12-01

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

31/03/2431 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Change of details for Mr Peter Loraine as a person with significant control on 2021-07-15

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

05/08/215 August 2021 Director's details changed for Mr Peter Loraine on 2021-07-15

View Document

05/08/215 August 2021 Director's details changed for Mr Marc Robert Luis Robinson on 2021-07-15

View Document

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

View Accounts

07/04/217 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LORAINE / 25/07/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR PETER LORAINE / 25/07/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ROBERT LUIS ROBINSON / 25/07/2020

View Document

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

View Accounts

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

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

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

View Accounts

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 DIRECTOR APPOINTED MR MARC ROBERT LUIS ROBINSON

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HARRIS

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN HARRIS / 02/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LORAINE / 02/08/2013

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 7 BEDFORD ROAD LONDON N8 8HL UNITED KINGDOM

View Document

14/10/1114 October 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR GEOFFREY JOHN HARRIS

View Document

24/11/1024 November 2010 SHARES RE-DESIGNATED 27/10/2010

View Document

24/11/1024 November 2010 27/10/10 STATEMENT OF CAPITAL GBP 160

View Document

18/08/1018 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 120

View Document

26/07/1026 July 2010 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