FETCHAPET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

27/01/2527 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095618690001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN DAVIS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MISS RACHEL DORA MAY DAVIS / 17/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DORA MAY DAVIS / 17/09/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 15299

View Document

16/01/1816 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR HANNIA SALEH

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DORA MAY DAVIS / 26/04/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 128 MONKWICK AVENUE COLCHESTER ESSEX CO2 8NB

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/07/1611 July 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

06/07/166 July 2016 25/01/16 STATEMENT OF CAPITAL GBP 101

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1527 April 2015 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