FAUVE PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Secretary's details changed for Whitemoor Davis Secretaries Limited on 2024-11-01

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Change of details for Ms Sofia Gryzinski Maciel Dawe as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Secretary's details changed for Whitemoor Davis Secretaries Limited on 2023-11-13

View Document

19/10/2319 October 2023 Director's details changed for Ms Sofia Gryzinski Maciel Dawe on 2023-10-19

View Document

18/10/2318 October 2023 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-18

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MS SOFIA GRYZINSKI MACIEL DAWE / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SOFIA GRYZINSKI MACIEL DAWE / 13/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MS SOFIA GRYZINSKI MACIEL DAWE / 13/02/2019

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR ENGLAND

View Document

08/02/198 February 2019 CORPORATE SECRETARY APPOINTED WHITEMOOR DAVIS SECRETARIES LIMITED

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED GAUCHE PRODUCTIONS LTD CERTIFICATE ISSUED ON 19/12/18

View Document

12/10/1812 October 2018 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/10/1812 October 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

07/02/187 February 2018 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