FAT CACTUS DESIGN STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Satisfaction of charge 084606530001 in full

View Document

19/05/2519 May 2025 Satisfaction of charge 084606530002 in full

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

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

View Accounts

16/10/2316 October 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

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with no 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

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM UNIT 2B CHURCH VIEW BUSINESS PARK CONEY GREEN ROAD CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9HA ENGLAND

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAQUALINE ROBBIE / 01/04/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW ROBBIE / 01/04/2016

View Document

05/04/165 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM UNTI 2B CHURCH VIEW BUSINESS PARK CONEY GREEN ROAD CLAY CROSS CHESTERFIELD S45 9HA ENGLAND

View Document

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

View Accounts

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM UNIT 1, PENMORE HOUSE SAXTON CLOSE HASLAND CHESTERFIELD DERBYSHIRE S41 0SJ

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084606530002

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

28/03/1528 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084606530001

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM UNIT 1 PENMORE HOUSE HASLAND ROAD HASLAND CHESTERFIELD S41 0SJ

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUALINE ROBBIE / 04/04/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW ROBBIE / 04/04/2013

View Document

25/03/1325 March 2013 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