FIGHTINGSTUFF LIMITED

Company Documents

DateDescription
08/12/208 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 73 SUTHERLAND CHASE ASCOT BERKSHIRE SL5 8TE

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

20/05/1820 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/05/1720 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY JENEFER BRITCHFORD

View Document

19/09/1119 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/10/1011 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BILLINGHAM / 27/08/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: SECOND FLOOR 8 MIDDLE LANE CROUCH END LONDON N8 8AL

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 COMPANY NAME CHANGED TLC DESIGNS LIMITED CERTIFICATE ISSUED ON 28/10/03

View Document

29/07/0329 July 2003 FIRST GAZETTE

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 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