FAT MACY'S LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 23/10/2423 October 2024 | Cessation of Fat Macy's Foundation as a person with significant control on 2024-10-23 |
| 14/10/2414 October 2024 | Second filing of Confirmation Statement dated 2022-04-02 |
| 11/10/2411 October 2024 | Second filing of Confirmation Statement dated 2024-04-02 |
| 11/10/2411 October 2024 | Second filing of a statement of capital following an allotment of shares on 2022-06-10 |
| 11/10/2411 October 2024 | Second filing of Confirmation Statement dated 2023-04-02 |
| 11/10/2411 October 2024 | Second filing of Confirmation Statement dated 2021-04-02 |
| 11/10/2411 October 2024 | Second filing of Confirmation Statement dated 2020-04-02 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Change of details for Fat Macy's Foundation as a person with significant control on 2023-12-19 |
| 19/12/2319 December 2023 | Notification of Megan Sinead Lyons Doherty as a person with significant control on 2022-04-03 |
| 19/12/2319 December 2023 | Notification of Nathalie Moukarzel as a person with significant control on 2021-04-02 |
| 26/09/2326 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-04-02 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 10/06/2210 June 2022 | Statement of capital following an allotment of shares on 2022-06-10 |
| 19/04/2219 April 2022 | Confirmation statement made on 2022-04-02 with updates |
| 19/01/2219 January 2022 | Registered office address changed from 43 Ebury Bridge Road 43 Ebury Bridge Road London London SW1W 8DX United Kingdom to 232 Shoreditch High Street London E1 6PJ on 2022-01-19 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/12/2114 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 12/05/2112 May 2021 | Confirmation statement made on 2021-04-02 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/06/2016 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAT MACY'S FOUNDATION |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
| 14/04/2014 April 2020 | Confirmation statement made on 2020-04-02 with updates |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 173 ELMINGTON ROAD LONDON SE5 7QZ ENGLAND |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM WEWORK STAMFORD STREET LONDON SE1 9LQ ENGLAND |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
| 07/03/197 March 2019 | DIRECTOR APPOINTED MS NATHALIE MOUKARZEL |
| 07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 14 LEMSFORD ROAD ST. ALBANS HERTFORDSHIRE AL1 3PB UNITED KINGDOM |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 07/02/197 February 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
| 05/10/185 October 2018 | CESSATION OF FREDERICK TRESARRETT JOE ANDREWS AS A PSC |
| 05/10/185 October 2018 | PSC'S CHANGE OF PARTICULARS / MS MEGAN SINEAD LYONS DOHERTY / 21/09/2018 |
| 02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
| 12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 17/11/1717 November 2017 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK ANDREWS |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 27/02/1727 February 2017 | 27/02/17 STATEMENT OF CAPITAL GBP 105 |
| 12/05/1612 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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