FATTO A MANO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewStatement of capital following an allotment of shares on 2025-07-25

View Document

07/08/257 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewChange of share class name or designation

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-06-27

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-30 with updates

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-06-25

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

25/06/2325 June 2023 Annual accounts for year ending 25 Jun 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-06-26

View Document

26/06/2226 June 2022 Annual accounts for year ending 26 Jun 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-06-27

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Cessation of Brenda Kelly as a person with significant control on 2021-05-28

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

27/04/2127 April 2021 28/06/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092120670001

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM UNITS 9-10, 5TH FLOOR VANTAGE POINT NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW UNITED KINGDOM

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 10 THE DRIVE FRONT NORTH OFFICE, FIRST FLOOR HOVE BN3 3JA ENGLAND

View Document

04/01/194 January 2019 01/07/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA KELLY

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR RUPERT MARTIN DAVIDSON / 12/07/2018

View Document

19/04/1819 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1816 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 1.8615

View Document

11/04/1811 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/174 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1730 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 1.8322

View Document

27/10/1727 October 2017 ARTICLES OF ASSOCIATION

View Document

27/10/1727 October 2017 ADOPT ARTICLES 21/10/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 23 LOWTHER ROAD BRIGHTON BN1 6LF

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

25/08/1625 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

19/08/1619 August 2016 17/06/16 STATEMENT OF CAPITAL GBP 1.5832

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1615 June 2016 18/05/16 STATEMENT OF CAPITAL GBP 1.4499

View Document

27/05/1627 May 2016 PREVSHO FROM 30/09/2015 TO 30/06/2015

View Document

07/09/157 September 2015 ADOPT ARTICLES 24/07/2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED DAVINDER SAHOTA

View Document

07/09/157 September 2015 24/07/15 STATEMENT OF CAPITAL GBP 1.25

View Document

07/09/157 September 2015 SUB-DIVISION 24/07/15

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/09/1410 September 2014 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