FRAGMENTUM LTD

Company Documents

DateDescription
20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

20/06/1920 June 2019 COMPANY RESTORED ON 20/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

05/03/195 March 2019 STRUCK OFF AND DISSOLVED

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 58 BLOOSMBURY STREET LONDON LONDON WC1B 3QT UNITED KINGDOM

View Document

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR CARLSBERG BREWERIES A/S

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY JEREMY BROWN

View Document

01/12/171 December 2017 COMPANY NAME CHANGED CROWDIT LIMITED CERTIFICATE ISSUED ON 01/12/17

View Document

24/07/1724 July 2017 CORPORATE DIRECTOR APPOINTED CARLSBERG BREWERIES A/S

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR JUHA HELMINEN

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR JUHA HELMINEN

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MAJLUND

View Document

07/08/167 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SASSERSEN MAJLUND / 07/08/2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 83 CHARLOTTE STREET LONDON W1T 4PR UNITED KINGDOM

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR RUNE BROMER

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 07/09/15 STATEMENT OF CAPITAL GBP 104.0334

View Document

31/03/1631 March 2016 17/08/15 STATEMENT OF CAPITAL GBP 102.0167

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/06/1526 June 2015 DIRECTOR APPOINTED MR MARTIN SASSERSEN MAJLUND

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MAJLUND

View Document

27/05/1527 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1527 May 2015 ADOPT ARTICLES 12/05/2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 140 BRIDGE STREET NORTHAMPTON NN1 1PZ UNITED KINGDOM

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MR JEREMY BROWN

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR SAM OLIVER AMRANI

View Document

09/01/159 January 2015 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