FRACTAL FACTOR LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/09/2314 September 2023 Change of details for Mr Alan John Murphy as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from 61 61 Bridge Street Kington HR5 3DJ England to Chapelporth Park Street Thaxted Dunmow CM6 2QJ on 2023-09-13

View Document

13/09/2313 September 2023 Secretary's details changed for Mrs Patricia Murphy on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Alan John Murphy on 2023-09-13

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/07/1920 July 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

25/05/1925 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MURPHY / 30/08/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 27 THORNFIELD ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 2RB ENGLAND

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MURPHY / 30/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

28/05/1828 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN MURPHY

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MURPHY / 04/07/2017

View Document

30/06/1730 June 2017 SECRETARY APPOINTED MRS PATRICIA MURPHY

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 21 DOVE ROAD STEVENAGE SG1 3YJ ENGLAND

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MURPHY / 19/04/2017

View Document

15/03/1715 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/1723 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 2

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/08/1519 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information