FASCOM LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

07/04/257 April 2025 Director's details changed for Mr Federico Seghizzi on 2025-04-01

View Document

24/03/2524 March 2025 Notification of Md Ataur Rahman as a person with significant control on 2025-03-12

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

20/03/2520 March 2025 Cessation of Dario Canuto as a person with significant control on 2025-03-12

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

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

View Document

22/03/2322 March 2023 Termination of appointment of John Henry Peter Upton as a director on 2023-03-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR FEDERICO SEGHIZZI

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIO CANUTO

View Document

22/01/2022 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2020

View Document

13/12/1913 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

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

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

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

View Document

19/04/1819 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER UPTON / 19/04/2018

View Document


More Company Information