FAT MACY'S LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Cessation of Fat Macy's Foundation as a person with significant control on 2024-10-23

View Document

14/10/2414 October 2024 Second filing of Confirmation Statement dated 2022-04-02

View Document

11/10/2411 October 2024 Second filing of Confirmation Statement dated 2024-04-02

View Document

11/10/2411 October 2024 Second filing of a statement of capital following an allotment of shares on 2022-06-10

View Document

11/10/2411 October 2024 Second filing of Confirmation Statement dated 2023-04-02

View Document

11/10/2411 October 2024 Second filing of Confirmation Statement dated 2021-04-02

View Document

11/10/2411 October 2024 Second filing of Confirmation Statement dated 2020-04-02

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Change of details for Fat Macy's Foundation as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Notification of Megan Sinead Lyons Doherty as a person with significant control on 2022-04-03

View Document

19/12/2319 December 2023 Notification of Nathalie Moukarzel as a person with significant control on 2021-04-02

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/06/2210 June 2022 Statement of capital following an allotment of shares on 2022-06-10

View Document

19/04/2219 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

12/05/2112 May 2021 Confirmation statement made on 2021-04-02 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAT MACY'S FOUNDATION

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 Confirmation statement made on 2020-04-02 with updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 173 ELMINGTON ROAD LONDON SE5 7QZ ENGLAND

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM WEWORK STAMFORD STREET LONDON SE1 9LQ ENGLAND

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MS NATHALIE MOUKARZEL

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 14 LEMSFORD ROAD ST. ALBANS HERTFORDSHIRE AL1 3PB UNITED KINGDOM

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/02/197 February 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

05/10/185 October 2018 CESSATION OF FREDERICK TRESARRETT JOE ANDREWS AS A PSC

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MS MEGAN SINEAD LYONS DOHERTY / 21/09/2018

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK ANDREWS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 27/02/17 STATEMENT OF CAPITAL GBP 105

View Document

12/05/1612 May 2016 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