FRAGILE LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/09/2528 September 2025 New | Registered office address changed from Silver Tax 2 Alexandra Gate Cardiff CF24 2SA Wales to New York Hotel York Street Porth CF39 9UP on 2025-09-28 |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
| 09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
| 09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
| 08/11/248 November 2024 | Confirmation statement made on 2024-08-01 with no updates |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 08/11/238 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
| 01/08/231 August 2023 | Registered office address changed from 162 Corporation Road Newport NP19 0DL Wales to Silver Tax 2 Alexandra Gate Cardiff CF24 2SA on 2023-08-01 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 26/01/2326 January 2023 | Accounts for a dormant company made up to 2022-02-28 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-08-06 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 23/11/2123 November 2021 | Compulsory strike-off action has been suspended |
| 23/11/2123 November 2021 | Compulsory strike-off action has been suspended |
| 26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
| 26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
| 12/05/2112 May 2021 | DISS40 (DISS40(SOAD)) |
| 11/05/2111 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
| 04/05/214 May 2021 | FIRST GAZETTE |
| 01/05/211 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 22/12/2022 December 2020 | DISS40 (DISS40(SOAD)) |
| 21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 02/01/202 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 26/08/1926 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
| 01/08/191 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED HASAM |
| 01/08/191 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ALGIRDAS TARUTIS |
| 01/08/191 August 2019 | CESSATION OF CLAUDIU GHEORGHE BIRSA AS A PSC |
| 01/08/191 August 2019 | DIRECTOR APPOINTED MR MOHAMMED HASAN |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 09/02/199 February 2019 | DISS40 (DISS40(SOAD)) |
| 09/02/199 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 29/01/1929 January 2019 | FIRST GAZETTE |
| 26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 17/10/1817 October 2018 | DISS40 (DISS40(SOAD)) |
| 16/10/1816 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIU BIRSA |
| 16/10/1816 October 2018 | DIRECTOR APPOINTED MR ALGIRDAS TARUTIS |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
| 10/03/1810 March 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/01/1830 January 2018 | FIRST GAZETTE |
| 12/09/1712 September 2017 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM C/O M.HASSAN 162 CORPORATION ROAD NEWPORT GWENT NP19 0DL WALES |
| 12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 06/08/166 August 2016 | APPOINTMENT TERMINATED, DIRECTOR BRENDON NAICKER |
| 06/08/166 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
| 06/08/166 August 2016 | DIRECTOR APPOINTED MR CLAUDIU GHEORGHE BIRSA |
| 06/08/166 August 2016 | REGISTERED OFFICE CHANGED ON 06/08/2016 FROM SOWER MEDIA 20 HIGH STREET CARDIFF CF10 1PT WALES |
| 29/03/1629 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 01/03/161 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 21/02/1521 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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