FRACTAL LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

06/03/256 March 2025 Registered office address changed from Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-03-06

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Termination of appointment of Nikolaos Emmanouil Chlechles as a director on 2024-04-29

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

13/03/2413 March 2024 Notification of Ashar Nazim as a person with significant control on 2024-02-05

View Document

13/03/2413 March 2024 Termination of appointment of Stephanie Galantine as a director on 2024-02-05

View Document

13/03/2413 March 2024 Appointment of Sameer Altaf as a director on 2024-02-05

View Document

13/03/2413 March 2024 Appointment of Ashar Nazim as a director on 2024-02-05

View Document

13/03/2413 March 2024 Cessation of Nikolaos Chlechles as a person with significant control on 2024-02-05

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 2023-04-03

View Document

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

View Accounts

14/01/2214 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-01

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-08-30

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Registered office address changed from Flat a, 123 Southgate Road London N1 3JY to 2 Underwood Row London N1 7LQ on 2021-07-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/09/2021 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/03/202 March 2020 30/06/19 STATEMENT OF CAPITAL GBP 138.9485 30/06/19 STATEMENT OF CAPITAL GBP 138.9485

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089729460001

View Document

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089729460001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 ADOPT ARTICLES 26/03/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

26/02/1826 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREAS SIGNER

View Document

25/08/1725 August 2017 22/02/17 STATEMENT OF CAPITAL GBP 135.1171

View Document

18/05/1718 May 2017 23/12/16 STATEMENT OF CAPITAL GBP 131.0303

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 01/01/17 STATEMENT OF CAPITAL GBP 134.6063

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/10/1521 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 130.78

View Document

08/09/158 September 2015 18/08/15 STATEMENT OF CAPITAL GBP 127.9000

View Document

11/08/1511 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1511 August 2015 ADOPT ARTICLES 30/07/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ADOPT ARTICLES 12/02/2015

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information