FITFACTORY TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Registration of charge 057729750004, created on 2025-05-06 |
02/04/252 April 2025 | Resolutions |
02/04/252 April 2025 | Memorandum and Articles of Association |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
07/02/257 February 2025 | Accounts for a small company made up to 2023-12-31 |
29/01/2529 January 2025 | Registration of charge 057729750003, created on 2025-01-28 |
26/09/2426 September 2024 | Registration of charge 057729750002, created on 2024-09-23 |
19/08/2419 August 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
07/05/247 May 2024 | Termination of appointment of Nicki Berrange as a director on 2024-04-25 |
07/05/247 May 2024 | Termination of appointment of James Moore as a director on 2024-04-25 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
08/02/248 February 2024 | Change of details for Everfield Uk Ltd as a person with significant control on 2024-01-08 |
01/12/231 December 2023 | Director's details changed for Mr Jason Pritchard on 2023-11-28 |
01/12/231 December 2023 | Notification of Everfield Uk Ltd as a person with significant control on 2023-11-29 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-22 with updates |
01/12/231 December 2023 | Cessation of Setforth Software Limited as a person with significant control on 2023-11-29 |
28/11/2328 November 2023 | Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England to Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 2023-11-28 |
03/10/233 October 2023 | Appointment of Adrienne Gormley as a director on 2023-06-30 |
03/10/233 October 2023 | Termination of appointment of Adrienne Gormley as a director on 2023-08-31 |
03/10/233 October 2023 | Termination of appointment of Jonathan Ridley-Holloway as a director on 2023-07-14 |
03/10/233 October 2023 | Appointment of James Moore as a director on 2023-09-12 |
03/10/233 October 2023 | Appointment of Nicki Berrange as a director on 2023-09-12 |
03/10/233 October 2023 | Appointment of Mr Jonathan Ridley-Holloway as a director on 2023-06-30 |
18/09/2318 September 2023 | Termination of appointment of Martin Rees as a director on 2023-06-30 |
11/09/2311 September 2023 | Cessation of Valuechain.Com Enterprises Group as a person with significant control on 2023-06-30 |
11/09/2311 September 2023 | Termination of appointment of Thomas Benjamin Dawes as a director on 2023-06-30 |
11/09/2311 September 2023 | Termination of appointment of Robert Johnston as a director on 2023-06-30 |
11/09/2311 September 2023 | Termination of appointment of Paul James Reardon as a director on 2023-06-30 |
11/09/2311 September 2023 | Notification of Setforth Software Limited as a person with significant control on 2023-06-30 |
10/08/2310 August 2023 | Previous accounting period shortened from 2023-12-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
21/11/2221 November 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
21/11/2221 November 2022 | Termination of appointment of Alan Edgar Walker as a director on 2022-10-31 |
21/11/2221 November 2022 | Satisfaction of charge 057729750001 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Appointment of Mr Alan Edgar Walker as a director on 2022-01-20 |
21/02/2221 February 2022 | Appointment of Mr Robert Johnston as a director on 2022-01-20 |
21/02/2221 February 2022 | Appointment of Mr Paul James Reardon as a director on 2022-01-20 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-10 with updates |
14/10/2114 October 2021 | Termination of appointment of Michael Schraps as a director on 2021-10-14 |
10/08/2110 August 2021 | Appointment of Mr Jason Pritchard as a director on 2021-08-06 |
06/08/216 August 2021 | Appointment of Mr Michael Schraps as a director on 2021-08-06 |
06/08/216 August 2021 | Appointment of Mr Martin Rees as a director on 2021-08-06 |
06/08/216 August 2021 | Appointment of Mr Alexander Paolo Knight as a director on 2021-08-06 |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | COMPANY NAME CHANGED TRICORN SYSTEMS LTD CERTIFICATE ISSUED ON 22/07/20 |
22/06/2022 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR PETTIGREW |
01/05/201 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
22/07/1922 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
15/01/1915 January 2019 | DIRECTOR APPOINTED MR ALASDAIR GAVIN PETTIGREW |
15/01/1915 January 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN REARDON |
21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/08/179 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM C/O VALUECHAIN.COM INFOLAB 21 LANCASTER UNIVERSITY LANCASTER LANCASHIRE LA1 4WA ENGLAND |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/07/1621 July 2016 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM C/O VALUECHAIN.COM INFOLAB 21 LANCASTER UNIVERSITY LANCASTER LA1 4YW ENGLAND |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM PRESTON TECHNOLOGY CENTRE MARSH LANE PRESTON PR1 8UQ ENGLAND |
04/05/164 May 2016 | SAIL ADDRESS CHANGED FROM: OAK PARK HEATH LANE CRONDALL FARNHAM SURREY GU10 5PB UNITED KINGDOM |
04/05/164 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
03/05/163 May 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM OAK PARK HEATH LANE CRONDALL FARNHAM SURREY GU10 5PB |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNN |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, SECRETARY ANTHONY DUNN |
27/04/1627 April 2016 | DIRECTOR APPOINTED THOMAS BENJAMIN DAWES |
26/04/1626 April 2016 | ARTICLES OF ASSOCIATION |
26/04/1626 April 2016 | ALTER ARTICLES 31/03/2016 |
05/04/165 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057729750001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/04/156 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | SAIL ADDRESS CHANGED FROM: 9 BORELLI YARD FARNHAM SURREY GU9 7NU UNITED KINGDOM |
06/04/116 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 9 BORELLI YARD THE BOROUGH FARNHAM SURREY GU9 7NU |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | SAIL ADDRESS CREATED |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID DUNN / 01/10/2009 |
07/05/107 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
07/05/107 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
04/02/094 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
08/10/088 October 2008 | DIRECTOR APPOINTED MR COLIN JAMES REARDON |
29/09/0829 September 2008 | DIRECTOR APPOINTED MR ANTHONY DAVID DUNN |
29/09/0829 September 2008 | SECRETARY APPOINTED MR ANTHONY DAVID DUNN |
26/08/0826 August 2008 | APPOINTMENT TERMINATED SECRETARY JANE WILLIAMSON |
26/08/0826 August 2008 | APPOINTMENT TERMINATED DIRECTOR WILLIAM COOPER |
25/04/0825 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
10/05/0710 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0710 May 2007 | SECRETARY'S PARTICULARS CHANGED |
10/05/0710 May 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: ANTROBUS HOUSE, 18 COLLEGE STREET, PETERSFIELD HAMPSHIRE GU31 4AD |
06/04/066 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FITFACTORY TECHNOLOGY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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