FONE CASE LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from 15 East Street Newquay TR7 1DN England to 230 Commercial Road Portsmouth PO1 1HG on 2025-05-15

View Document

23/10/2423 October 2024 Director's details changed for Mr Muneeb Mukhtar on 2024-10-10

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

23/10/2423 October 2024 Change of details for Mr Muneeb Mukhtar as a person with significant control on 2024-10-10

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-11-30

View Document

06/12/236 December 2023 Registered office address changed from 118 Market Jew Street Penzance TR18 2LD England to 15 East Street Newquay TR7 1DN on 2023-12-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/12/2215 December 2022 Registered office address changed from 6 Sadler Street Wells BA5 2SE England to 118 Market Jew Street Penzance TR18 2LD on 2022-12-15

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

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

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM UNIT 49 THE CHANTRY SHOPPING CENTRE ANDOVER SP10 1LT UNITED KINGDOM

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHMAIL CHEEMA

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR MUNEEB MUKHTAR

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNEEB MUKHTAR

View Document

16/10/1816 October 2018 CESSATION OF SHMAIL MUKHTAR CHEEMA AS A PSC

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MRS SHMAIL MUKHTAR CHEEMA / 01/11/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHMAIL MUKHTAR CHEEMA / 01/11/2017

View Document

02/11/162 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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