FRAKTIV POST PRODUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/12/2131 December 2021 | Termination of appointment of Yvonne Mae Da Costa as a secretary on 2021-12-24 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/07/1929 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 17 PRINCESS DRIVE ALTON HAMPSHIRE GU34 1QS |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
30/07/1830 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
18/09/1718 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
10/02/1610 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/02/1521 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/03/138 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
07/02/127 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER NICHOLAS DA COSTA / 05/02/2010 |
07/02/117 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
05/02/115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE MAE DA COSTA / 05/02/2010 |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER NICHOLAS DA COSTA / 05/02/2010 |
04/03/104 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | COMPANY NAME CHANGED VITAL MEDIA FACILITIES LIMITED CERTIFICATE ISSUED ON 09/01/07 |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/12/067 December 2006 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 16 KNIGHTS WAY ALTON HAMPSHIRE GU34 1PJ |
07/02/067 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | SECRETARY'S PARTICULARS CHANGED |
22/02/0522 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/02/045 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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