FONTANA DESIGN AS ART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-29 to 2024-05-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Unaudited abridged accounts made up to 2023-05-29

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

18/05/2318 May 2023 Certificate of change of name

View Document

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-05-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

23/03/2323 March 2023 Change of details for Mr Dennis Fontana as a person with significant control on 2023-03-08

View Document

23/03/2323 March 2023 Director's details changed for Mr Dennis Fontana on 2023-03-08

View Document

22/03/2322 March 2023 Notification of Michele Gianquitto as a person with significant control on 2017-01-17

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from 41 Hurst Park Road Twyford Reading RG10 0EZ England to 590 Hurst Park Road Twyford Reading RG10 0EZ on 2022-05-20

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS FONTANA

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GIANQUITTO / 01/03/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 DIRECTOR APPOINTED MR MICHELE GIANQUITTO

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM FLAT 11 31 MORRISH ROAD LONDON SW2 4EB ENGLAND

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 1737 DAVENPORT HOUSE 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM C/O N.S. AMIN & CO 334 - 336 GOSWELL ROAD LONDON EC1V 7RP

View Document

05/06/155 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 334-336 GOSWELL ROAD LONDON EC1V 7RP UNITED KINGDOM

View Document

14/05/1414 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 08/05/13 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR DENNIS FONTANA

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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