FATH COMPONENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/08/236 August 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

04/01/224 January 2022 Director's details changed for Wido Fath on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/10/2127 October 2021

View Document

22/10/2122 October 2021

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

06/01/156 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 INCREASE SHARE CAPITAL 28/05/2012

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR CHRISTIAN NEUSSER

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARKUS KOSCHEMANN

View Document

16/01/1216 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUDOLF WEICH

View Document

23/05/1123 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY WIDO FATH

View Document

06/01/116 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MARKUS KOSCHEMANN

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/103 June 2010 COMPANY NAME CHANGED IMC INTERNATIONAL MECHANICAL COMPONENTS LTD CERTIFICATE ISSUED ON 03/06/10

View Document

03/06/103 June 2010 CHANGE OF NAME 25/05/2010

View Document

03/06/103 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/101 June 2010 SECRETARY APPOINTED MR DAVID JAMES HAYES

View Document

28/05/1028 May 2010 AUDITOR'S RESIGNATION

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR RUDOLF HANS WEICH

View Document

26/05/1026 May 2010 TERMINATE DIR APPOINTMENT

View Document

13/05/1013 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 16 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AP

View Document

28/04/1028 April 2010 COMPANY NAME CHANGED FATH TRADING LTD CERTIFICATE ISSUED ON 28/04/10

View Document

28/04/1028 April 2010 CHANGE OF NAME 22/04/2010

View Document

28/04/1028 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEYES / 21/04/2010

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR DAVID HEYES

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRKO JAN FATH / 28/12/2009

View Document

25/03/1025 March 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WIDO FATH / 28/12/2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WIDO FATH / 01/03/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0825 November 2008 COMPANY NAME CHANGED IMC INTERNATIONAL MACHINE COMPONENTS LIMITED CERTIFICATE ISSUED ON 26/11/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: G OFFICE CHANGED 05/09/05 COLKIN HOUSE 16 OAKFIELD ROAD BRISTOL BS8 2AP

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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