FAULTS ENTERTAINMENT LTD

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Change of details for Mr George Edward Bushaway as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr George Edward Bushaway on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Ben Alexander Ogunbiyi on 2024-07-22

View Document

03/06/243 June 2024 Director's details changed for Mr Joseph Joshua Reid Dawson on 2024-06-03

View Document

03/06/243 June 2024 Registered office address changed from 12 Gray Court Parkleys Richmond TW10 5LU England to Mauriston New House Lane Pulverbatch Shrewsbury SY5 8DE on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Mr Joseph Joshua Reid Dawson as a person with significant control on 2024-06-03

View Document

15/04/2415 April 2024 Certificate of change of name

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

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

View Accounts

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

07/08/237 August 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

04/04/234 April 2023 Incorporation

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