FUJAX GROUP LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

08/10/258 October 2025 NewRegister inspection address has been changed from C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR England to 5th Floor Dorset Rise London Greater London EC4Y 8EN

View Document

07/10/257 October 2025 NewDirector's details changed for Mr Cyril Secchi on 2025-09-15

View Document

07/10/257 October 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

14/04/2514 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

09/04/259 April 2025 Change of details for Mr Christopher John Dyason as a person with significant control on 2025-02-20

View Document

09/04/259 April 2025 Termination of appointment of Andrew Thomas Malashewsky as a director on 2025-03-31

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Appointment of Mr Timothy Schoonenberg as a director on 2024-08-22

View Document

23/08/2423 August 2024 Termination of appointment of Russell John Lamming as a director on 2024-08-14

View Document

20/06/2420 June 2024 Full accounts made up to 2022-12-31

View Document

29/04/2429 April 2024 Termination of appointment of Samuel Laurie Wooldridge as a director on 2024-04-19

View Document

11/04/2411 April 2024 Termination of appointment of Andrew Thomas Malashewsky as a secretary on 2024-03-26

View Document

11/04/2411 April 2024 Appointment of Mr Russell John Lamming as a director on 2024-03-26

View Document

11/04/2411 April 2024 Appointment of Mr Tim Schoonenberg as a secretary on 2024-03-26

View Document

11/04/2411 April 2024 Termination of appointment of Thomas Sebastian Swithenbank as a director on 2024-03-26

View Document

11/04/2411 April 2024 Appointment of Mr Andrew Thomas Malashewsky as a director on 2024-03-26

View Document

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

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

16/06/2316 June 2023 Registered office address changed from Barley Mow Centre Unit 3E.01 10 Barley Mow Passage London W4 4PH United Kingdom to Island Studios 22 st. Peters Square London W6 9NW on 2023-06-16

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Brent Omland on 2022-09-16

View Document

20/09/2220 September 2022 Director's details changed for Mr Thomas Sebastian Swithenbank on 2022-09-15

View Document

20/10/2120 October 2021 Register(s) moved to registered inspection location C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR

View Document

20/10/2120 October 2021 Register inspection address has been changed to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR

View Document

19/10/2119 October 2021 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document


More Company Information