FISTRAL TRAINING AND CONSULTANCY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
11/05/2411 May 2024 | Registered office address changed from C/O Stirling Toner, 2nd Floor, Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland to Millworks Office 2, Second Floor Field Road Glasgow G76 8SE on 2024-05-11 |
01/05/241 May 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
22/08/2322 August 2023 | Micro company accounts made up to 2023-02-28 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Termination of appointment of Fraser Robertson as a secretary on 2022-11-28 |
29/11/2229 November 2022 | Appointment of Dr Fraser Andrew Robertson as a director on 2022-07-17 |
26/11/2226 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-02-28 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 3RD FLOOR KENSINGTON HOUSE 227 SAUCHIEHALL STREET GLASGOW G2 3EX |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/10/159 October 2015 | DIRECTOR APPOINTED MRS PAULINE JULIE ROBERTSON |
02/09/152 September 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
22/07/1422 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/08/132 August 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/07/1220 July 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
26/11/1126 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/08/1111 August 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/11/1026 November 2010 | PREVSHO FROM 31/07/2010 TO 28/02/2010 |
23/10/1023 October 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
21/07/1021 July 2010 | Annual return made up to 17 July 2009 with full list of shareholders |
18/12/0918 December 2009 | Annual return made up to 28 February 2009 with full list of shareholders |
23/11/0923 November 2009 | SECRETARY APPOINTED FRASER ROBERTSON |
06/08/086 August 2008 | DIRECTOR APPOINTED DR PAUL LYDEN |
25/07/0825 July 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
25/07/0825 July 2008 | ADOPT MEM AND ARTS 17/07/2008 |
25/07/0825 July 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
17/07/0817 July 2008 | 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