FRAGILISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Resolutions

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Satisfaction of charge 086968030002 in full

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Registration of charge 086968030002, created on 2021-11-09

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Purchase of own shares.

View Document

28/09/2128 September 2021 Cancellation of shares. Statement of capital on 2021-01-15

View Document

29/07/2129 July 2021 Registered office address changed from Fragilistics Building Bradbourne Drive Tilbrook Milton Keynes MK7 8AT England to Unit 1 Park Farm Tyringham Buckinghamshire MK16 9ES on 2021-07-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 1ST FLOOR, 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ ENGLAND

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086968030001

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 2ND FLOOR 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Accounts

24/03/1624 March 2016 CURRSHO FROM 28/02/2017 TO 30/04/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/09/1530 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANTHONY WILLIAM CIRCUITT / 01/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/10/1421 October 2014 CURREXT FROM 30/09/2014 TO 28/02/2015

View Document

02/10/142 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 01/10/13 STATEMENT OF CAPITAL GBP 3

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR MALCOLM ANTHONY WILLIAM CIRCUITT

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR ROBERT MICHAEL DIXON

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR ROBERT MARK BROEKHUIZEN

View Document

30/09/1330 September 2013 19/09/13 STATEMENT OF CAPITAL GBP 3

View Document

19/09/1319 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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