FRACTUS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | Application to strike the company off the register |
07/05/257 May 2025 | Registered office address changed from 3B Rosemary House Windmill Hill Exning Newmarket CB8 7PB England to 3B Rosemary House Lanwades Business Park Kennett, Kentford Newmarket CB8 7PN on 2025-05-07 |
09/04/259 April 2025 | Termination of appointment of June Anne Kettle as a secretary on 2025-04-09 |
09/04/259 April 2025 | Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE to 3B Rosemary House Windmill Hill Exning Newmarket CB8 7PB on 2025-04-09 |
20/12/2420 December 2024 | Confirmation statement made on 2024-10-28 with no updates |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-04-29 |
03/07/243 July 2024 | Previous accounting period extended from 2023-10-30 to 2024-04-29 |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Confirmation statement made on 2023-10-28 with no updates |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 30/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
26/10/1826 October 2018 | 30/10/17 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
05/11/135 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / JUNE ANNE KETTUE / 05/11/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/12/1119 December 2011 | 31/10/11 STATEMENT OF CAPITAL GBP 100 |
19/12/1119 December 2011 | 31/10/11 STATEMENT OF CAPITAL GBP 100 |
16/11/1116 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
12/11/1012 November 2010 | DIRECTOR APPOINTED NICHOLAS JAMES HUGHES |
12/11/1012 November 2010 | SECRETARY APPOINTED JUNE ANNE KETTUE |
02/11/102 November 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
28/10/1028 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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