FIELDCHASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Notification of Nacropolis Holdings (Uk) Ltd as a person with significant control on 2024-10-29

View Document

13/01/2513 January 2025 Cessation of Bhanumati Pankhania as a person with significant control on 2024-10-29

View Document

13/01/2513 January 2025 Cessation of Mansukh Pankhania as a person with significant control on 2024-10-29

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

16/02/2316 February 2023 Appointment of Mr Amar Pankhania as a director on 2023-02-08

View Document

16/02/2316 February 2023 Appointment of Mr Ravi Pankhania as a director on 2023-02-08

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to Suite 1 Stanmore Towers, 8-14 Church Road Church Road Stanmore HA7 4AW on 2022-09-21

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSUKH PANKHANIA

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHANUMATI PANKHANIA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANSUKH PANKHANIA / 22/08/2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM C/O SUITE 5B STANMORE TOWERS 8 - 14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW

View Document

14/09/1614 September 2016 SAIL ADDRESS CREATED

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS BHANUMATI PANKHANIA

View Document

14/09/1614 September 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

14/09/1614 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS BHANUMATI PANKHANIA / 22/08/2016

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/02/1411 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM SUITE 2 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW

View Document

10/08/1010 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 111 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

14/08/0614 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 SECRETARY RESIGNED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 REGISTERED OFFICE CHANGED ON 23/07/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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