FASMATECH SCIENCE AND TECHNOLOGY LTD

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

01/02/241 February 2024 Registered office address changed from 6th Floor, 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 2024-02-01

View Document

09/01/249 January 2024 Cessation of Emmanouil Raptakis as a person with significant control on 2023-03-22

View Document

09/01/249 January 2024 Change of details for Dr Dimitrios Papanastasiou as a person with significant control on 2023-03-22

View Document

09/01/249 January 2024 Notification of Fasmatech Science and Technology Sa as a person with significant control on 2023-03-22

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Termination of appointment of Emmanouil Raptakis as a director on 2023-03-03

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Registered office address changed from Magdalen Centre the Oxford Science Park Robert Robinson Avenue Oxford OX4 4GA England to 6th Floor, 49 Peter Street Manchester M2 3NG on 2021-12-17

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/01/2028 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

02/03/182 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / DR EMMANUEL RAPTAKIS / 20/07/2017

View Document

20/07/1720 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 7000

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

11/12/1511 December 2015 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