FRAGILE TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

21/07/2321 July 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 8 Breconshire Gardens Nottingham NG6 0RF on 2023-07-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-08-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

03/11/213 November 2021 Cessation of Chelsea Ann Brunner as a person with significant control on 2021-04-21

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAGAN STOCKS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHELSEA ANN BRUNNER / 12/12/2019

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED LINDA STOCKS

View Document

14/09/1914 September 2019 DIRECTOR APPOINTED MISS PAGAN STOCKS

View Document

14/09/1914 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSEA ANN BRUNNER

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHIEL ALEXANDER BRUNNER / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHIEL ALEXANDER BRUNNER / 12/08/2019

View Document

13/07/1913 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHIEL ALEXANDER BOEKHOFF / 13/07/2019

View Document

13/07/1913 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA ANN STOCKS / 13/07/2019

View Document

13/07/1913 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHIEL ALEXANDER BOEKHOFF / 08/05/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 8 BRECONSHIRE GARDENS NOTTINGHAM NG6 0RF UNITED KINGDOM

View Document

05/04/195 April 2019 11/01/19 STATEMENT OF CAPITAL GBP 1

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MISS CHELSEA ANN STOCKS

View Document

11/01/1911 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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