FISTRAL DESIGN LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/11/1416 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/11/1323 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/12/1229 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/11/1014 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NIGEL DIGHT / 22/11/2009

View Document

27/08/0927 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

25/01/0925 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/06/0330 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 33 LOCKING CLOSE BOWERHILL MELKSHAM WILTSHIRE SN12 6XR.

View Document

22/01/0322 January 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 10/11/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

13/03/9013 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

23/02/9023 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: 63/67 TABERNACLE STREET LONDON EC2A 4AH

View Document

10/11/8910 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BLITAS LTD


  • 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