F.A.T STRUCTURES LTD

Company Documents

DateDescription
22/01/2522 January 2025 Resolutions

View Document

21/01/2521 January 2025 Statement of affairs

View Document

21/01/2521 January 2025 Registered office address changed from Flat 35 Ocean Wharf 60 Westferry Road London E14 8LN England to 6a Nesbitts Alley Barnet EN5 5XG on 2025-01-21

View Document

21/01/2521 January 2025 Appointment of a voluntary liquidator

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/06/2323 June 2023 Termination of appointment of Martin Severa as a director on 2023-06-20

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Cessation of Martin Severa as a person with significant control on 2020-05-27

View Document

14/02/2214 February 2022 Director's details changed for Mr Evgeny Korchevtsev on 2022-02-02

View Document

14/02/2214 February 2022 Registered office address changed from Unit 2 4-5 Market Place Bexleyheath Kent DA6 7DU England to Flat 35 Ocean Wharf 60 Westferry Road London E14 8LN on 2022-02-14

View Document

21/01/2221 January 2022 Notification of Fassaden Architektur Technik Group Ltd as a person with significant control on 2020-05-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/01/211 January 2021 REGISTERED OFFICE CHANGED ON 01/01/2021 FROM 146 CHANNEL HOUSE WATER GARDENS SQUARE LONDON SE16 6RF UNITED KINGDOM

View Document

01/01/211 January 2021 Registered office address changed from , 146 Channel House Water Gardens Square, London, SE16 6RF, United Kingdom to 6a Nesbitts Alley Barnet EN5 5XG on 2021-01-01

View Document

27/05/2027 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 100

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR EVGENY KORCHEVTSEV

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

20/11/1920 November 2019 COMPANY NAME CHANGED FAT FACADES LONDON LIMITED CERTIFICATE ISSUED ON 20/11/19

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SEVERA / 01/09/2018

View Document

10/09/1810 September 2018 Registered office address changed from , 665 Pavilion House Water Gardens Square, London, SE16 6RN, United Kingdom to 6a Nesbitts Alley Barnet EN5 5XG on 2018-09-10

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 665 PAVILION HOUSE WATER GARDENS SQUARE LONDON SE16 6RN UNITED KINGDOM

View Document

05/02/185 February 2018 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