FRACTAL CHELMSFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold Building 7 Floor 5, 566 Chiswick High Road Chiswick Business Park London W4 5YG on 2025-08-08

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Certificate of change of name

View Document

11/12/2311 December 2023 Termination of appointment of Nagabhavani Devarshetti as a director on 2023-12-10

View Document

11/12/2311 December 2023 Cessation of Nagabhavani Devarshetti as a person with significant control on 2023-12-10

View Document

11/12/2311 December 2023 Notification of Naresh Juluri as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

11/12/2311 December 2023 Appointment of Mr Naresh Juluri as a director on 2023-12-11

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

21/08/2321 August 2023 Director's details changed for Mrs Nagabhavani Devarshetti on 2023-08-15

View Document

21/08/2321 August 2023 Change of details for Mrs. Nagabhavani Devarshetti as a person with significant control on 2023-08-15

View Document

21/08/2321 August 2023 Registered office address changed from 16 Elmwood Road London W4 3DZ England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2023-08-21

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 119 MYRTLE ROAD HOUNSLOW TW3 1QE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAGABHAVANI DEVARSHETTI / 26/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAGABHAVANI DEVARSHETTI / 15/11/2015

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAGABHAVANI DEVARSHETTI / 25/01/2015

View Document

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MRS NAGABHAVANI DEVARSHETTI

View Document

25/01/1425 January 2014 APPOINTMENT TERMINATED, DIRECTOR NARESH JULURI

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/02/134 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/01/1222 January 2012 APPOINTMENT TERMINATED, SECRETARY NARESH JULURI

View Document

21/01/1121 January 2011 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