FANCOM LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

12/12/2212 December 2022 Application to strike the company off the register

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-08-31

View Document

02/12/212 December 2021 Registered office address changed from 9 Meadway Park Gerrards Cross Buckinghamshire SL9 7NN England to 20 Kemsley Chase Farnham Royal Slough SL2 3LU on 2021-12-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/03/212 March 2021 COMPANY NAME CHANGED OMNETECH LIMITED CERTIFICATE ISSUED ON 02/03/21

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR FYODOR SAMOYLOV / 31/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR FYODOR SAMOYLOV / 31/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ELENA SAMOYLOVA / 31/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FYODOR SAMOYLOV / 31/07/2019

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 9 MEADWAY PARK GERRARDS CROSS SL9 7NN ENGLAND

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FEDOR SAMOYLOV / 23/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR FEDOR SAMOYLOV / 23/02/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR FEDOR SAMOYLOV / 17/11/2017

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ELENA SAMOYLOVA / 10/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 5 HILL WAYE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8BH ENGLAND

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FEDOR SAMOYLOV / 10/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ELENA SAMOYLOVA / 17/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

20/07/1720 July 2017 COMPANY NAME CHANGED FANCOM LIMITED CERTIFICATE ISSUED ON 20/07/17

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

02/08/162 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ELENA SAMOYLOVA / 16/11/2015

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FEDOR SAMOYLOV / 16/11/2015

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM DUKES HOUSE 5 DUKES KILN DRIVE GERRARDS CROSS SL9 7HD

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/10/1325 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEDOR SAMOYLOV / 06/08/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ELENA SAMOYLOVA / 06/08/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 72 HILLSIDE ROAD NORTHWOOD MIDDLESEX HA6 1QB

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 72 HILLSIDE ROAD NORTHWOOD MIDDLESEX HA6 1QB

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 89 SWEETCROFT LANE HILLINGDON UXBRIDGE MIDDLESEX UB10 9LG

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

06/08/046 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 85 CHESTWOOD GROVE HILLINGDON MIDDLESEX UB10 0EL

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: FLAT 3 TORRINGTON HOUSE 62 FORTY LANE WEMBLEY MIDDLESEX HA9 9RJ

View Document

04/08/034 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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