FISTRAL HUB LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 2025-09-04

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

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

View Accounts

20/07/2320 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

07/07/237 July 2023 Certificate of change of name

View Document

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

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

14/12/2114 December 2021 Director's details changed for Miss Fleur Greinig on 2021-11-22

View Document

13/12/2113 December 2021 Director's details changed for Miss Harriet Greinig on 2021-11-22

View Document

13/12/2113 December 2021 Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2021-12-13

View Document

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

View Accounts

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MISS FLEUR GREINIG

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MISS HARRIET GREINIG

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

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

View Accounts

19/04/1619 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/05/146 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

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

View Accounts

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/05/1210 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL ENGLAND

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM ST MARYS HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB

View Document

25/05/1125 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/05/105 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JO-AN GREINIG / 03/04/2010

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA GREINIG / 03/04/2009

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 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