FULL FAT UX LTD

Company Documents

DateDescription
06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KEVIN MARSH

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/08/1616 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARSH / 05/12/2010

View Document

24/08/1224 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/08/1126 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/11/1021 November 2010 REGISTERED OFFICE CHANGED ON 21/11/2010 FROM 28 AVOCET CLOSE RUGBY CV23 0WU UNITED KINGDOM

View Document

12/10/1012 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARSH / 01/10/2009

View Document

07/10/107 October 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

12/04/1012 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 1

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MRS ELEANOR MARSH

View Document

14/07/0914 July 2009 COMPANY NAME CHANGED FULL FAT UK LIMITED CERTIFICATE ISSUED ON 15/07/09; RESOLUTION PASSED ON 04/07/2009

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR RICHARD MARSH

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0923 June 2009 DIRECTOR RESIGNED MICHAEL CLIFFORD

View Document


More Company Information
Recently Viewed
  • RAHUL AND BROTHER LTD


  • 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