F.A.T.E. DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/08/246 August 2024 Satisfaction of charge 066023050005 in full

View Document

05/08/245 August 2024 Registration of charge 066023050006, created on 2024-08-02

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Registration of charge 066023050005, created on 2023-07-07

View Document

23/05/2323 May 2023 Cessation of Fate Developments Holdings Ltd as a person with significant control on 2023-05-22

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

23/05/2323 May 2023 Notification of Thomas James Browning as a person with significant control on 2023-05-22

View Document

09/05/239 May 2023 Satisfaction of charge 2 in full

View Document

09/05/239 May 2023 Satisfaction of charge 1 in full

View Document

09/05/239 May 2023 Satisfaction of charge 3 in full

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Registration of charge 066023050004, created on 2022-12-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES BROWNING

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES BROWNING / 26/05/2017

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY MSC SECRETARY LTD

View Document

15/06/1715 June 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100659

View Document

15/06/1715 June 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100294

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/10/164 October 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/10/1519 October 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/02/159 February 2015 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/07/1223 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/1125 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSC SECRETARY LTD / 26/05/2011

View Document

24/08/1124 August 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSC SECRETARY LTD / 26/05/2010

View Document

23/07/1023 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES BROWNING / 26/05/2010

View Document

16/02/1016 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED THOMAS JAMES BROWNING

View Document

03/07/083 July 2008 SECRETARY APPOINTED MSC SECRETARY LTD

View Document

27/05/0827 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR TCS DIRECTORS LTD

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