THE FRACTIONAL GUIDES LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

13/08/2513 August 2025 NewRegistered office address changed to PO Box 4385, 12854517 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-13

View Document

25/06/2525 June 2025 Application to strike the company off the register

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2023-09-30

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

24/01/2524 January 2025 Compulsory strike-off action has been suspended

View Document

24/01/2524 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

23/05/2323 May 2023 Termination of appointment of Petrus Cornelis Johannes Van Der Pijl as a director on 2023-05-23

View Document

23/05/2323 May 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-05-23

View Document

23/05/2323 May 2023 Notification of Charlotte Binst as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Cessation of Petrus Cornelis Johannes Van Der Pijl as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of Mrs Charlotte Binst as a director on 2023-05-23

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/07/2216 July 2022 Registered office address changed from , 2nd Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-07-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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