FASCOM LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 07/04/257 April 2025 | Director's details changed for Mr Federico Seghizzi on 2025-04-01 |
| 24/03/2524 March 2025 | Notification of Md Ataur Rahman as a person with significant control on 2025-03-12 |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-13 with updates |
| 20/03/2520 March 2025 | Cessation of Dario Canuto as a person with significant control on 2025-03-12 |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2023-05-31 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/05/2315 May 2023 | Registered office address changed from Apartment 21, 2 Westfield Road Iconic the Edge Leeds LS3 1DH England to Flat 11, Sussex Court 31 Spring Street London W2 1JF on 2023-05-15 |
| 30/03/2330 March 2023 | Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom to Apartment 21, 2 Westfield Road Iconic the Edge Leeds LS3 1DH on 2023-03-30 |
| 22/03/2322 March 2023 | Termination of appointment of John Henry Peter Upton as a director on 2023-03-01 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/02/2117 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
| 27/07/2027 July 2020 | DIRECTOR APPOINTED MR FEDERICO SEGHIZZI |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 22/01/2022 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIO CANUTO |
| 22/01/2022 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2020 |
| 13/12/1913 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 05/12/195 December 2019 | PREVEXT FROM 30/04/2019 TO 31/05/2019 |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
| 19/04/1819 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 19/04/1819 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PETER UPTON / 19/04/2018 |
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