FASHERCISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/12/2429 December 2024 Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to 6a High Street Esher KT10 9RT on 2024-12-29

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2023-10-24 with no updates

View Document

02/01/242 January 2024 Change of details for Miss Alexandra Vanthournout as a person with significant control on 2022-10-25

View Document

02/01/242 January 2024 Director's details changed for Miss Alexandra Vanthournout on 2022-10-25

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

28/10/2128 October 2021 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 3rd Floor Paul Street London EC2A 4NE on 2021-10-28

View Document

28/10/2128 October 2021 Registered office address changed from 46 Monmouth Street London WC2H 9LE England to 86-90 Paul Street London EC2A 4NE on 2021-10-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 67 AMWELL STREET LOWER GROUND LONDON EC1R 1UT ENGLAND

View Document

18/04/1918 April 2019 CESSATION OF CAMILLE ALEXANDRA ROEGIERS AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAMILLE ROEGIERS

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM STUDIO ONE 237 CALEDONIAN ROAD LONDON N1 1ED ENGLAND

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM THE BUSWORKS 39-41 NORTH ROAD LONDON N7 9DP

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 237 CALEDONIAN ROAD STUDIO ONE LONDON N1 1ED ENGLAND

View Document

18/12/1618 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM UNITED HOUSE NORTH ROAD LONDON N7 9DP ENGLAND

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 6 CRUIKSHANK STREET LONDON WC1X 9HG

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MS CAMILLE ALEXANDRA ROEGIERS

View Document

28/10/1328 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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