FRACTAL SHORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Change of details for Mr Nicholas James Ward as a person with significant control on 2025-03-20 |
| 07/04/257 April 2025 | Registered office address changed from 35 the Walk Potters Bar EN6 1QG England to 31 the Walk Potters Bar Hertfordshire EN6 1QG on 2025-04-07 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
| 29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
| 15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
| 15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 08/02/238 February 2023 | Director's details changed for Mr Nicholas James Ward on 2022-12-16 |
| 08/02/238 February 2023 | Change of details for Mr Nicholas James Ward as a person with significant control on 2022-12-16 |
| 08/02/238 February 2023 | Registered office address changed from 66 Ladbrooke Drive Potters Bar Hertfordshire EN6 1QW United Kingdom to 35 the Walk Potters Bar EN6 1QG on 2023-02-08 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 19/07/2119 July 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 30/04/2030 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 21/03/1921 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 04/12/184 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WARD / 04/12/2018 |
| 04/12/184 December 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WARD / 04/12/2018 |
| 04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 24 ALVECHURCH HIGHWAY LYDIATE ASH BROMSGROVE WORCESTERSHIRE B60 1PA ENGLAND |
| 13/03/1813 March 2018 | CURRSHO FROM 28/02/2019 TO 31/01/2019 |
| 26/02/1826 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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