THE FASCIA PLACE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

30/12/2430 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

10/04/2410 April 2024 Appointment of Mr Harold Edward Michael Bennett Fca as a director on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Registered office address changed from Unit 32 Industrial Estate Invincible Road Farnborough GU14 7QU United Kingdom to Unit 32 Invincible Road Industrial Estate Invincible Road Farnborough GU14 7QU on 2024-03-28

View Document

07/02/247 February 2024 Amended group of companies' accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

27/11/2227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/01/2219 January 2022 Sub-division of shares on 2021-12-08

View Document

13/01/2213 January 2022 Notification of Sarah Preece as a person with significant control on 2021-12-08

View Document

13/01/2213 January 2022 Change of details for Mr Jonathon Matthew Charles Preece as a person with significant control on 2021-12-08

View Document

20/11/2120 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHON MATTHEW CHARLES PREECE / 01/07/2017

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PREECE / 01/07/2017

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MATTHEW CHARLES PREECE / 01/07/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MRS SARAH PREECE

View Document

28/07/1628 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/07/153 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 CURRSHO FROM 30/06/2015 TO 28/02/2015

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 14 WALKERS RIDGE CAMBERLEY SURREY GU15 2DF ENGLAND

View Document

16/06/1416 June 2014 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