FIERCENEUTRAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CESSATION OF CLIVE JOHN STONEMAN AS A PSC

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR DEAN COLIN STONEMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM STONEMAN

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAILSHOT LIMITED

View Document

26/10/1926 October 2019 ALTER ARTICLES 04/10/2019

View Document

26/10/1926 October 2019 ARTICLES OF ASSOCIATION

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

14/10/1914 October 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 28 CLAREMOUNT GARDENS EPSOM SURREY KT18 5XF UNITED KINGDOM

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR COLIN WILLIAM STONEMAN

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE STONEMAN

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY JULIE STONEMAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ UNITED KINGDOM

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 28 CLAREMOUNT GARDENS EPSOM SURREY KT18 5XF

View Document

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

View Accounts

23/03/1823 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR ADAM DOUGLAS STONEMAN

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/10/1429 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 15/06/11 STATEMENT OF CAPITAL GBP 1500000

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/10/1021 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN STONEMAN / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 16/10/04; NO CHANGE OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 16/10/03; NO CHANGE OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: ABACUS HOUSE 367 BLANDFORD ROAD BECKENHAM KENT BR3 4NW

View Document

31/12/0231 December 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 16/10/01; NO CHANGE OF MEMBERS

View Document

25/06/0125 June 2001 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/10/9915 October 1999 RETURN MADE UP TO 16/10/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: 290 BRIGSTOCK ROAD THORNTON HEATH NR.CROYDON SURREY, CR4 7JE

View Document

20/10/9620 October 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92 FROM: 39 BRICKFIELD ROAD THORNTON HEATH NR CROYDON SURREY CR48DS

View Document

03/11/923 November 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

21/02/9221 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

23/12/9123 December 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/06/9110 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

23/08/8923 August 1989 ALTER MEM AND ARTS 130488

View Document

03/09/873 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/8719 March 1987 REGISTERED OFFICE CHANGED ON 19/03/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

19/03/8719 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 ***** MEM AND ARTS ********

View Document

16/10/8616 October 1986 CERTIFICATE OF 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