FEARLESS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Director's details changed for Miss Laura Baker on 2024-10-07

View Document

10/10/2410 October 2024 Appointment of Miss Laura Baker as a director on 2024-10-07

View Document

01/10/241 October 2024 Termination of appointment of Nicholas Downes as a director on 2024-10-01

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1RL England to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2023-08-07

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

27/04/2327 April 2023 Termination of appointment of Thomas George Scott as a director on 2023-04-12

View Document

27/04/2327 April 2023 Cessation of Thomas George Scott as a person with significant control on 2023-04-12

View Document

27/04/2327 April 2023 Notification of Rebelled Limited as a person with significant control on 2023-04-12

View Document

27/04/2327 April 2023 Appointment of Nicholas Downes as a director on 2023-04-12

View Document

27/04/2327 April 2023 Cessation of Lauren Kelly as a person with significant control on 2023-04-12

View Document

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

View Accounts

01/04/221 April 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

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

View Accounts

03/11/213 November 2021 Change of name notice

View Document

03/11/213 November 2021 Certificate of change of name

View Document

01/11/211 November 2021 Cessation of Fearless Group Limited as a person with significant control on 2021-10-04

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

20/10/2120 October 2021 Notification of Fearless Group Limited as a person with significant control on 2021-10-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 130 MARSH ROAD PINNER HA5 5LX ENGLAND

View Document

30/03/2130 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 121343690001

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN KELLY / 22/02/2021

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MISS LAUREN KELLY / 22/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE COTTERILL / 22/02/2021

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS GEORGE COTTERILL / 25/09/2020

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MISS LAUREN KELLY / 01/02/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MISS LAUREN KELLY / 01/02/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS GEORGE COTTERILL / 01/02/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MISS LAUREN KELLY / 01/02/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS GEORGE COTTERILL / 01/02/2020

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 152-160 KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 110 MURCHISON AVENUE BEXLEY DA5 3LL ENGLAND

View Document

01/08/191 August 2019 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