FATHOM DESIGN LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Micro company accounts made up to 2022-12-31

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Cessation of Antony John Howard as a person with significant control on 2023-03-13

View Document

30/01/2430 January 2024 Notification of Rona Udall as a person with significant control on 2023-03-13

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

30/01/2430 January 2024 Termination of appointment of Antony John Howard as a director on 2023-03-13

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

09/01/229 January 2022 Confirmation statement made on 2021-12-02 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/12/1526 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/12/138 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONA MARY UDALL / 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/12/1117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN HOWARD / 30/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONA MARY UDALL / 30/12/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM UNIT 11 LONDON FIELDS STUDIOS 11 EXMOUTH PLACE LONDON E8 3RW

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/12/0823 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0527 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 1 HELMSLEY PLACE LONDON E8 3SB

View Document

12/01/0412 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/029 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/02/011 February 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 310 COPPERGATE HOUSE BRUNE STREET LONDON E1 7NJ

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 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