FATHOM XP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

09/01/259 January 2025 Termination of appointment of Belinda Gannaway as a director on 2025-01-08

View Document

09/01/259 January 2025 Cessation of Belinda Gannaway as a person with significant control on 2025-01-09

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

18/10/2318 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

12/10/2112 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM THE CANDLEMAKERS WEST STREET LEWES EAST SUSSEX BN7 2NZ

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA GANNAWAY

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MS BELINDA GANNAWAY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

08/11/188 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/04/186 April 2018 CESSATION OF RUPERT JAMES FITZMAURICE AS A PSC

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT FITZMAURICE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES LOUGHAN FITZMAURICE / 08/02/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 330

View Document

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

View Accounts

09/01/159 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LORNE ALEXANDER ARMSTRONG / 22/01/2014

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE DEWAR / 22/01/2014

View Document

16/01/1416 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR RUPERT JAMES LOUGHNAN FITZMAURICE

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM THE NEEDLEMAKERS WEST ST LEWES EAST SUSSEX BN7 2NZ UNITED KINGDOM

View Document

05/02/135 February 2013 24/01/13 STATEMENT OF CAPITAL GBP 300

View Document

05/02/135 February 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MRS CHARLOTTE DEWAR

View Document

17/12/1217 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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