FEARLESS APPAREL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/06/255 June 2025 Confirmation statement made on 2025-04-02 with updates

View Document

04/06/254 June 2025 Change of details for Mr Andrew Hutchinson as a person with significant control on 2025-06-04

View Document

03/06/253 June 2025 Director's details changed for Nurinderjit Hutchinson on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mr Andrew Hutchinson on 2025-06-03

View Document

03/06/253 June 2025 Registered office address changed from 1 Victoria Road Warrington Cheshire WA4 2EN England to 18 London Road Stockton Heath Warrington WA4 6HN on 2025-06-03

View Document

03/06/253 June 2025 Secretary's details changed for Mr Andrew Hutchinson on 2025-06-03

View Document

14/05/2514 May 2025 Registered office address changed from C/O Rjf 10th Floor 3 Hardman St Hardman Street Manchester Greater Manchester M3 3HF England to 1 Victoria Road Warrington Cheshire WA4 2EN on 2025-05-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to C/O Rjf 10th Floor 3 Hardman St Hardman Street Manchester Greater Manchester M3 3HF on 2024-04-02

View Document

27/03/2427 March 2024 Certificate of change of name

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

29/11/2229 November 2022 Change of details for Nurinderjit Hutchinson as a person with significant control on 2022-11-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM VICTORIA HOUSE 488 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1DX UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 DIRECTOR APPOINTED NURINDERJIT HUTCHINSON

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CESSATION OF DAVID WARD AS A PSC

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NURINDERJIT HUTCHINSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

03/05/173 May 2017 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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