AA |
Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fanco associates LIMITEDcertificate issued on 19/09/23
filed on: 19th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 9th September 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 10 Warwick House Overton Road London SW9 7JP England on 9th September 2022 to G11 Expressway 1 Dock Road London E16 1AH
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th September 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from G11 Expressway 1 Dock Road London E16 1AH England on 8th September 2022 to Unit 10 Warwick House Overton Road London SW9 7JP
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th September 2022: 5000000.00 GBP
filed on: 8th, September 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th September 2022: 500000000.00 GBP
filed on: 8th, September 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 10 Warwick House Overton Road London SW9 7JP on 8th September 2022 to G11 Expressway 1 Dock Road London E16 1AH
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th July 2022
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th July 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th July 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th July 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2022
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st March 2021: 100000.00 GBP
filed on: 10th, June 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On 10th June 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2022
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 12th, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 18th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st July 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th October 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd August 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 1st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2012
filed on: 14th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 13th, November 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 8 Fairfax House Overton Road London London SW9 7JR United Kingdom on 16th June 2011
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2010
| incorporation
|
Free Download
(43 pages)
|