FAT DAVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Micro company accounts made up to 2025-01-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
11/04/2411 April 2024 | Micro company accounts made up to 2024-01-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/04/235 April 2023 | Micro company accounts made up to 2023-01-31 |
04/04/234 April 2023 | Change of details for Mrs Siriol Elisabeth Bunford as a person with significant control on 2023-01-01 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/10/224 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
05/10/215 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/01/1523 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/01/1428 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NICOLAS STREITHORST / 12/02/2013 |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIRIOL ELISABETH BUNFORD / 13/02/2013 |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 55 LOUDOUN ROAD LONDON NW8 0DL UNITED KINGDOM |
11/04/1211 April 2012 | APPOINTMENT TERMINATED, SECRETARY MGR COMPANY SECRETARIES LIMITED |
27/01/1227 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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