FETCH 22 LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
21/10/2421 October 2024 | Micro company accounts made up to 2024-01-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | Change of details for Mr Peter Marton as a person with significant control on 2023-01-03 |
03/01/233 January 2023 | Change of details for Ms Adrienn Balazs as a person with significant control on 2023-01-03 |
03/01/233 January 2023 | Director's details changed for Mr Peter Marton on 2023-01-03 |
03/01/233 January 2023 | Director's details changed for Ms Adrienn Balazs on 2023-01-03 |
05/04/225 April 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/07/2121 July 2021 | Appointment of Ms Adrienn Balazs as a director on 2021-03-12 |
21/07/2121 July 2021 | Change of details for Mr Peter Marton as a person with significant control on 2021-03-12 |
21/07/2121 July 2021 | Notification of Adrienn Balazs as a person with significant control on 2021-03-12 |
21/07/2121 July 2021 | Statement of capital following an allotment of shares on 2021-03-12 |
19/07/2119 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER MARTON / 26/09/2019 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/08/186 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTON / 06/08/2018 |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER MARTON / 12/06/2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/04/168 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/03/1511 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
16/05/1416 May 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/04/1312 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/08/127 August 2012 | DISS40 (DISS40(SOAD)) |
06/08/126 August 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
10/07/1210 July 2012 | FIRST GAZETTE |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/04/115 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
06/12/106 December 2010 | PREVSHO FROM 31/03/2010 TO 31/01/2010 |
10/05/1010 May 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
29/11/0929 November 2009 | REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAY`S INN ROAD LONDON WC1X 8HP UNITED KINGDOM |
09/04/099 April 2009 | APPOINTMENT TERMINATED DIRECTOR LEE GALLOWAY |
09/04/099 April 2009 | APPOINTMENT TERMINATED SECRETARY DAVID VALLANCE |
09/04/099 April 2009 | DIRECTOR APPOINTED PETER MARTON |
11/03/0911 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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