ILLUSTRIOUS FS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
| 28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-07 with updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 19/09/2319 September 2023 | Registered office address changed from Kent Innovation Centre Millennium Way Thanet Reach Business Park Broadstairs Kent CT10 2QQ England to West Bay Lodge, 106 Minster Road Westgate-on-Sea Kent CT8 8DG on 2023-09-19 |
| 19/09/2319 September 2023 | Change of details for Mr Robert White as a person with significant control on 2023-09-19 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-07 with updates |
| 10/05/2310 May 2023 | Change of details for Mr Robert White as a person with significant control on 2022-11-01 |
| 10/05/2310 May 2023 | Cessation of Joanne White as a person with significant control on 2022-11-01 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 21/05/2221 May 2022 | Withdrawal of a person with significant control statement on 2022-05-21 |
| 21/05/2221 May 2022 | Confirmation statement made on 2022-05-07 with updates |
| 21/05/2221 May 2022 | Notification of Joanne White as a person with significant control on 2022-01-23 |
| 21/05/2221 May 2022 | Cessation of Joshua White as a person with significant control on 2022-01-22 |
| 21/05/2221 May 2022 | Notification of a person with significant control statement |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/11/2129 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 |
| 23/02/2123 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
| 28/04/2028 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA WHITE |
| 28/04/2028 April 2020 | NOTIFICATION OF PSC STATEMENT ON 28/04/2020 |
| 28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WHITE / 06/04/2020 |
| 28/04/2028 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/04/2020 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
| 14/02/2014 February 2020 | NOTIFICATION OF PSC STATEMENT ON 14/02/2020 |
| 14/02/2014 February 2020 | CESSATION OF JOSHUA WHITE AS A PSC |
| 14/02/2014 February 2020 | CESSATION OF JOANNE WHITE AS A PSC |
| 14/02/2014 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WHITE / 17/01/2020 |
| 14/02/2014 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA WHITE |
| 14/02/2014 February 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2020 |
| 25/11/1925 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WHITE |
| 11/10/1911 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
| 06/02/186 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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