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 - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-05-23 with no updates |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-05-31 |
06/08/246 August 2024 | Satisfaction of charge 066023050005 in full |
05/08/245 August 2024 | Registration of charge 066023050006, created on 2024-08-02 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-05-31 |
17/07/2317 July 2023 | Registration of charge 066023050005, created on 2023-07-07 |
23/05/2323 May 2023 | Cessation of Fate Developments Holdings Ltd as a person with significant control on 2023-05-22 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
23/05/2323 May 2023 | Notification of Thomas James Browning as a person with significant control on 2023-05-22 |
09/05/239 May 2023 | Satisfaction of charge 2 in full |
09/05/239 May 2023 | Satisfaction of charge 1 in full |
09/05/239 May 2023 | Satisfaction of charge 3 in full |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
21/12/2221 December 2022 | Registration of charge 066023050004, created on 2022-12-20 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-05-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES BROWNING |
16/08/1716 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES BROWNING / 26/05/2017 |
26/07/1726 July 2017 | APPOINTMENT TERMINATED, SECRETARY MSC SECRETARY LTD |
15/06/1715 June 2017 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100659 |
15/06/1715 June 2017 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100294 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/10/164 October 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/10/1519 October 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/02/159 February 2015 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/03/1419 March 2014 | Annual return made up to 27 May 2013 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/07/1223 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/11/111 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/11/111 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/08/1125 August 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSC SECRETARY LTD / 26/05/2011 |
24/08/1124 August 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
02/04/112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/02/1122 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
23/07/1023 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSC SECRETARY LTD / 26/05/2010 |
23/07/1023 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES BROWNING / 26/05/2010 |
16/02/1016 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
01/07/091 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | DIRECTOR APPOINTED THOMAS JAMES BROWNING |
03/07/083 July 2008 | SECRETARY APPOINTED MSC SECRETARY LTD |
27/05/0827 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/05/0827 May 2008 | APPOINTMENT TERMINATED DIRECTOR TCS DIRECTORS LTD |
More Company Information
Recently Viewed
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