FEARLESS INVESTMENTS LIMITED

Company Documents

DateDescription
14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LEWIS MCCABE

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM PO BOX WC1V 6AZ 29 HIGH HOLBORN LONDON WC1V 6AZ ENGLAND

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM C/O TUITE TANG WONG ALLIANCE HOUSE 2ND FLOOR 29-30 HIGH HOLBORN LONDON WC1V 6AZ

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/07/152 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SCOTT MCCABE / 01/08/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/07/143 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM C/O BROUGHTON TUITE TAN & CO 168-172 OLD STREET LONDON EC1V 9BP

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/07/134 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/07/115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY APPOINTED SCOTT MCCABE

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MARSHALL

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/08/1012 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/09/048 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

08/09/048 September 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: SAINT PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

21/09/0321 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

16/07/0116 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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