FRAUD.COM INTERNATIONAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Change of details for Mr Celalettin Emre Sayin as a person with significant control on 2024-10-07

View Document

12/10/2412 October 2024 Director's details changed for Mr Celalettin Emre Sayin on 2024-10-07

View Document

12/10/2412 October 2024 Change of details for Mr Celalettin Emre Sayin as a person with significant control on 2024-10-07

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

26/01/2426 January 2024 Director's details changed for Mr Celalettin Emre Sayin on 2024-01-15

View Document

26/01/2426 January 2024 Change of details for Mr Celalettin Emre Sayin as a person with significant control on 2024-01-15

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

24/08/2324 August 2023 Change of details for Mr Emre Celalettin Sayin as a person with significant control on 2023-08-24

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

29/03/2329 March 2023 Second filing of a statement of capital following an allotment of shares on 2020-12-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

06/03/236 March 2023 Registered office address changed from C/O Churchill Tax Advisers and Accountants 361 Green Lane Ilford Essex IG3 9TQ United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2023-03-06

View Document

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

View Accounts

27/10/2227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

29/11/2129 November 2021 Amended accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

03/03/213 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 ADOPT ARTICLES 30/12/2020

View Document

25/01/2125 January 2021 Statement of capital following an allotment of shares on 2020-12-30

View Document

25/01/2125 January 2021 30/12/20 STATEMENT OF CAPITAL GBP 1250.01

View Document

25/01/2125 January 2021 ARTICLES OF ASSOCIATION

View Document

06/01/216 January 2021 SUB-DIVISION 05/06/20

View Document

06/01/216 January 2021 SUBDIVIDED 05/06/2020

View Document

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

View Accounts

02/11/202 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR CELALETTIN EMRE SAYIN / 01/09/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CELALETTIN EMRE SAYIN / 01/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 293 GREEN LANES PALMERS GREEN LONDON N13 4XS UNITED KINGDOM

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CELALETTIN EMRE SAYIN / 26/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR CELALETTIN EMRE SAYIN / 26/03/2018

View Document

22/03/1822 March 2018 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