FEARLESS FEMME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

22/08/2522 August 2025 NewRegistered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2025-08-22

View Document

25/04/2525 April 2025 Director's details changed for Dr Catherine Tomas on 2025-04-25

View Document

25/04/2525 April 2025 Change of details for Dr Catherine Tomas as a person with significant control on 2025-04-25

View Document

24/03/2524 March 2025 Registered office address changed from 85 Great Portland Street 85 Great Portland Street First Floor London London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2025-03-24

View Document

24/03/2524 March 2025 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to 85 Great Portland Street 85 Great Portland Street First Floor London London W1W 7LT on 2025-03-24

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Termination of appointment of Amy Petrossi as a director on 2024-09-16

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Director's details changed for Amy Petrossi on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Dr Catherine Tomas on 2022-05-17

View Document

17/05/2217 May 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2022-05-17

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Registered office address changed from PO Box 4385 12149677: Companies House Default Address Cardiff CF14 8LH to Kemp House 152-160 City Road London EC1V 2NX on 2021-10-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / AMY PETROSSI / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE TOMAS / 10/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 18 ADRIAN CROFT BIRMINGHAM B13 9YF UNITED KINGDOM

View Document

06/05/206 May 2020 DIRECTOR APPOINTED AMY PETROSSI

View Document

12/08/1912 August 2019 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