FICTION ET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-28

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-04-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/18

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JEFFREY THOMAS / 22/05/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 10 THE BANK MOUNT STUART SQUARE CARDIFF WALES CF10 5EE

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

27/04/1827 April 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

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

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JEFFREY THOMAS / 01/06/2012

View Document

16/05/1316 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 10 THE BANK MOUNT STUART SQUARE CARDIFF CF10 5EE WALES

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 1-2 MOUNT STUART SQ, CARDIFF BAY CARDIFF COUNTY AND CITY OF CARDIFF CF10 5EE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JEFFREY THOMAS / 01/12/2009

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MR EDWARD JEFFERY THOMAS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY GWAWR HUGHES

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY AILSA JENKINS

View Document

20/06/0820 June 2008 SECRETARY APPOINTED MS GWAWR HUGHES

View Document

15/05/0815 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: CHAPTER ARTS CENTRE MARKET ROAD CANTON CARDIFF SOUTH GLAMORGAN CF1 1QE

View Document

14/06/0714 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/08/028 August 2002 COMPANY NAME CHANGED FICTION FACTORY LIMITED CERTIFICATE ISSUED ON 08/08/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/01/0026 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 COMPANY NAME CHANGED Y CWMNI FILM LIMITED CERTIFICATE ISSUED ON 29/05/97

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/02/975 February 1997 ACC. REF. DATE SHORTENED FROM 31/05/96 TO 30/04/96

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: 68 HAZELHURST ROAD LLANDAFF NORTH CARDIFF CF4 2FX

View Document

20/09/9620 September 1996 COMPANY NAME CHANGED Y CWMNI'94 LIMITED CERTIFICATE ISSUED ON 23/09/96

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

11/03/9611 March 1996 EXEMPTION FROM APPOINTING AUDITORS 31/12/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/05/9416 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information