FATAL ATTRACTION COLCHESTER LTD

Company Documents

DateDescription
17/07/2517 July 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/06/2516 June 2025 Resolutions

View Document

16/06/2516 June 2025 Statement of affairs

View Document

16/06/2516 June 2025 Appointment of a voluntary liquidator

View Document

12/06/2512 June 2025 Registered office address changed from 37 Head Street Colchester Essex CO1 1NH England to Prospect House Rouen Road Norwich NR1 1RE on 2025-06-12

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-01 with updates

View Document

24/11/2224 November 2022 Termination of appointment of Desmond Joseph Webb as a director on 2022-11-21

View Document

24/11/2224 November 2022 Change of details for Mrs Tracie Kathleen Elizabeth Webb as a person with significant control on 2022-11-21

View Document

24/11/2224 November 2022 Cessation of Desmond Joseph Webb as a person with significant control on 2022-11-21

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Director's details changed for Mrs Tracie Kathleen Elizabeth Webb on 2022-10-20

View Document

20/10/2220 October 2022 Change of details for Mrs Tracie Kathleen Elizabeth Webb as a person with significant control on 2022-10-20

View Document

04/04/224 April 2022 Change of details for Mrs Tracie Kathleen Elizabeth Webb as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

04/04/224 April 2022 Director's details changed for Mrs Tracie Kathleen Elizabeth Webb on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 25 North Street Sudbury Suffolk CO10 1RB to 37 Head Street Colchester Essex CO1 1NH on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

06/12/196 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 COMPANY NAME CHANGED FATAL ATTRACTION LTD CERTIFICATE ISSUED ON 08/11/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/03/1920 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 01/03/15 NO CHANGES

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084257570001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 25 NORTH STREET SUDBURY SUFFOLK CO10 7RB ENGLAND

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information