FITFACTORY TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Registration of charge 057729750004, created on 2025-05-06

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

07/02/257 February 2025 Accounts for a small company made up to 2023-12-31

View Document

29/01/2529 January 2025 Registration of charge 057729750003, created on 2025-01-28

View Document

26/09/2426 September 2024 Registration of charge 057729750002, created on 2024-09-23

View Document

19/08/2419 August 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

07/05/247 May 2024 Termination of appointment of Nicki Berrange as a director on 2024-04-25

View Document

07/05/247 May 2024 Termination of appointment of James Moore as a director on 2024-04-25

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Change of details for Everfield Uk Ltd as a person with significant control on 2024-01-08

View Document

01/12/231 December 2023 Director's details changed for Mr Jason Pritchard on 2023-11-28

View Document

01/12/231 December 2023 Notification of Everfield Uk Ltd as a person with significant control on 2023-11-29

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

01/12/231 December 2023 Cessation of Setforth Software Limited as a person with significant control on 2023-11-29

View Document

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

View Document

03/10/233 October 2023 Appointment of Adrienne Gormley as a director on 2023-06-30

View Document

03/10/233 October 2023 Termination of appointment of Adrienne Gormley as a director on 2023-08-31

View Document

03/10/233 October 2023 Termination of appointment of Jonathan Ridley-Holloway as a director on 2023-07-14

View Document

03/10/233 October 2023 Appointment of James Moore as a director on 2023-09-12

View Document

03/10/233 October 2023 Appointment of Nicki Berrange as a director on 2023-09-12

View Document

03/10/233 October 2023 Appointment of Mr Jonathan Ridley-Holloway as a director on 2023-06-30

View Document

18/09/2318 September 2023 Termination of appointment of Martin Rees as a director on 2023-06-30

View Document

11/09/2311 September 2023 Cessation of Valuechain.Com Enterprises Group as a person with significant control on 2023-06-30

View Document

11/09/2311 September 2023 Termination of appointment of Thomas Benjamin Dawes as a director on 2023-06-30

View Document

11/09/2311 September 2023 Termination of appointment of Robert Johnston as a director on 2023-06-30

View Document

11/09/2311 September 2023 Termination of appointment of Paul James Reardon as a director on 2023-06-30

View Document

11/09/2311 September 2023 Notification of Setforth Software Limited as a person with significant control on 2023-06-30

View Document

10/08/2310 August 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

21/11/2221 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

21/11/2221 November 2022 Termination of appointment of Alan Edgar Walker as a director on 2022-10-31

View Document

21/11/2221 November 2022 Satisfaction of charge 057729750001 in full

View Document

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

View Accounts

21/02/2221 February 2022 Appointment of Mr Alan Edgar Walker as a director on 2022-01-20

View Document

21/02/2221 February 2022 Appointment of Mr Robert Johnston as a director on 2022-01-20

View Document

21/02/2221 February 2022 Appointment of Mr Paul James Reardon as a director on 2022-01-20

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

14/10/2114 October 2021 Termination of appointment of Michael Schraps as a director on 2021-10-14

View Document

10/08/2110 August 2021 Appointment of Mr Jason Pritchard as a director on 2021-08-06

View Document

06/08/216 August 2021 Appointment of Mr Michael Schraps as a director on 2021-08-06

View Document

06/08/216 August 2021 Appointment of Mr Martin Rees as a director on 2021-08-06

View Document

06/08/216 August 2021 Appointment of Mr Alexander Paolo Knight as a director on 2021-08-06

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/07/2022 July 2020 COMPANY NAME CHANGED TRICORN SYSTEMS LTD CERTIFICATE ISSUED ON 22/07/20

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR PETTIGREW

View Document

01/05/201 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ALASDAIR GAVIN PETTIGREW

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN REARDON

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM PRESTON TECHNOLOGY CENTRE MARSH LANE PRESTON PR1 8UQ ENGLAND

View Document

04/05/164 May 2016 SAIL ADDRESS CHANGED FROM: OAK PARK HEATH LANE CRONDALL FARNHAM SURREY GU10 5PB UNITED KINGDOM

View Document

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM OAK PARK HEATH LANE CRONDALL FARNHAM SURREY GU10 5PB

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNN

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY DUNN

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED THOMAS BENJAMIN DAWES

View Document

26/04/1626 April 2016 ARTICLES OF ASSOCIATION

View Document

26/04/1626 April 2016 ALTER ARTICLES 31/03/2016

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057729750001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/04/156 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 SAIL ADDRESS CHANGED FROM: 9 BORELLI YARD FARNHAM SURREY GU9 7NU UNITED KINGDOM

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 9 BORELLI YARD THE BOROUGH FARNHAM SURREY GU9 7NU

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID DUNN / 01/10/2009

View Document

07/05/107 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

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

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MR COLIN JAMES REARDON

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MR ANTHONY DAVID DUNN

View Document

29/09/0829 September 2008 SECRETARY APPOINTED MR ANTHONY DAVID DUNN

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY JANE WILLIAMSON

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM COOPER

View Document

25/04/0825 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: ANTROBUS HOUSE, 18 COLLEGE STREET, PETERSFIELD HAMPSHIRE GU31 4AD

View Document

06/04/066 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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