FROM THE FIELDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Roderik August Schlösser as a director on 2025-06-25

View Document

25/06/2525 June 2025 NewAppointment of Mr Daniel Craig as a director on 2025-06-25

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

30/01/2530 January 2025 Director's details changed for Ms. Rebecca Newton-Taylor on 2024-12-17

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

06/05/226 May 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

05/05/225 May 2022 Registered office address changed from Office 102, 19 Lever Street Manchester M1 1AN England to 7th Floor 364-366 Kensington High Street London W14 8NS on 2022-05-05

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

27/04/2227 April 2022 Appointment of Mr James Peter Barton as a director on 2022-04-25

View Document

27/04/2227 April 2022 Cessation of Andrew Philip Smith as a person with significant control on 2022-04-25

View Document

27/04/2227 April 2022 Cessation of Ben David Robinson as a person with significant control on 2022-04-25

View Document

27/04/2227 April 2022 Notification of Superstruct Uk Festivals Limited as a person with significant control on 2022-04-25

View Document

27/04/2227 April 2022 Appointment of Roderick August Schlösser as a director on 2022-04-25

View Document

27/04/2227 April 2022 Appointment of Ms Rebecca Newton-Taylor as a director on 2022-04-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Registered office address changed from , Office 102 19 Lever Street, Manchester, England to 7th Floor 364-366 Kensington High Street London W14 8NS on 2021-03-31

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM OFFICE 102 19 LEVER STREET MANCHESTER ENGLAND

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 20 DALE STREET MANCHESTER M1 1EZ ENGLAND

View Document

22/03/2122 March 2021 Registered office address changed from , 20 Dale Street, Manchester, M1 1EZ, England to 7th Floor 364-366 Kensington High Street London W14 8NS on 2021-03-22

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM OFFICE 102 19 LEVER STREET MANCHESTER M1 1AN ENGLAND

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR BEN DAVID ROBINSON / 04/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DAVID ROBINSON / 04/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILLIP SMITH / 04/12/2017

View Document

04/12/174 December 2017 Registered office address changed from , Office 102 19 Lever Street, Manchester, M1 1AN, England to 7th Floor 364-366 Kensington High Street London W14 8NS on 2017-12-04

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/03/164 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM OFFICE 102 19 LEVER STREET MANCHESTER M1 1BY

View Document

04/12/154 December 2015 Registered office address changed from , Office 102 19 Lever Street, Manchester, M1 1BY to 7th Floor 364-366 Kensington High Street London W14 8NS on 2015-12-04

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 CURRSHO FROM 28/02/2016 TO 30/09/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM ARNSIDE HOUSE PROMENADE ARNSIDE CUMBRIA LA5 0HA

View Document

27/02/1527 February 2015 Registered office address changed from , Arnside House Promenade, Arnside, Cumbria, LA5 0HA to 7th Floor 364-366 Kensington High Street London W14 8NS on 2015-02-27

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/04/1415 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/02/1311 February 2013 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