FRAGILE LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

08/11/248 November 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

01/08/231 August 2023 Registered office address changed from 162 Corporation Road Newport NP19 0DL Wales to Silver Tax 2 Alexandra Gate Cardiff CF24 2SA on 2023-08-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

01/05/211 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALGIRDAS TARUTIS

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR MOHAMMED HASAN

View Document

01/08/191 August 2019 CESSATION OF CLAUDIU GHEORGHE BIRSA AS A PSC

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED HASAM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/10/1817 October 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ALGIRDAS TARUTIS

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUDIU BIRSA

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/01/1830 January 2018 FIRST GAZETTE

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM C/O M.HASSAN 162 CORPORATION ROAD NEWPORT GWENT NP19 0DL WALES

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/08/166 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDON NAICKER

View Document

06/08/166 August 2016 REGISTERED OFFICE CHANGED ON 06/08/2016 FROM SOWER MEDIA 20 HIGH STREET CARDIFF CF10 1PT WALES

View Document

06/08/166 August 2016 DIRECTOR APPOINTED MR CLAUDIU GHEORGHE BIRSA

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/02/1521 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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