CERTNM |
Company name changed fontana art & design LIMITEDcertificate issued on 18/05/23
filed on: 18th, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates May 8, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 8, 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 8, 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 17, 2017
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 590 Kings Road London SW6 2DX. Change occurred on May 30, 2022. Company's previous address: 590 Hurst Park Road Twyford Reading RG10 0EZ England.
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 590 Hurst Park Road Twyford Reading RG10 0EZ. Change occurred on May 20, 2022. Company's previous address: 41 Hurst Park Road Twyford Reading RG10 0EZ England.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 30, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 8, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 41 Hurst Park Road Twyford Reading RG10 0EZ. Change occurred on March 2, 2017. Company's previous address: Flat 11 31 Morrish Road London SW2 4EB England.
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 11 31 Morrish Road London SW2 4EB. Change occurred on January 18, 2016. Company's previous address: 1737 Davenport House 207 Regent Street London W1B 3HH England.
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1737 Davenport House 207 Regent Street London W1B 3HH. Change occurred on August 14, 2015. Company's previous address: C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP.
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 14, 2014. Old Address: 334-336 Goswell Road London EC1V 7RP United Kingdom
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 14, 2014: 100.00 GBP
capital
|
|
SH01 |
Capital declared on May 8, 2013: 100.00 GBP
filed on: 13th, May 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 10, 2013 new director was appointed.
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 17, 2013
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(36 pages)
|