FINGERTIP MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
11/01/2211 January 2022 | Change of details for Mr Anthony Paul Marris as a person with significant control on 2021-04-01 |
10/01/2210 January 2022 | Notification of Sonia Maria Marris as a person with significant control on 2021-04-01 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST RH13 9SJ |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/02/1512 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
10/12/1410 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/09/1326 September 2013 | SECOND FILING WITH MUD 11/01/13 FOR FORM AR01 |
10/09/1310 September 2013 | 29/02/12 STATEMENT OF CAPITAL GBP 20 |
09/09/139 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/09/139 September 2013 | COMPANY NAME CHANGED FAIR CONTRACTS LIMITED CERTIFICATE ISSUED ON 09/09/13 |
05/09/135 September 2013 | DIRECTOR APPOINTED MR ANTHONY PAUL MARRIS |
05/09/135 September 2013 | DIRECTOR APPOINTED MR JAMES CHARLES ANDREW HUNTER |
05/09/135 September 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
05/09/135 September 2013 | APPOINTMENT TERMINATED, DIRECTOR CHARLES JORDAN |
13/02/1313 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
11/01/1211 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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