Advanced company searchLink opens in new window

FANCY THAT OF LONDON LIMITED

Company number 02627227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2025 AD01 Registered office address changed from 14 Abbey Churchyard Bath 14 Abbey Churchyard Bath BA1 1LY England to 14 Abbey Churchyard Bath BA1 1LY on 6 January 2025
06 Jan 2025 AD01 Registered office address changed from 7 Bell Yard London England WC2A 2JR to 14 Abbey Churchyard Bath 14 Abbey Churchyard Bath BA1 1LY on 6 January 2025
21 Oct 2024 AA Micro company accounts made up to 31 January 2024
05 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
16 Sep 2024 AD01 Registered office address changed from 7 Bell Yard London England WC2A 2JR to 7 Bell Yard London England WC2A 2JR on 16 September 2024
14 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2024 AA Micro company accounts made up to 31 January 2023
29 Jan 2024 AA01 Previous accounting period extended from 30 January 2023 to 31 January 2023
11 Jan 2024 RP05 Registered office address changed to PO Box 4385, 02627227 - Companies House Default Address, Cardiff, CF14 8LH on 11 January 2024
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
04 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
26 Nov 2022 AA Total exemption full accounts made up to 30 January 2022
04 Jan 2022 AA Unaudited abridged accounts made up to 30 January 2021
08 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
14 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2021 AA Unaudited abridged accounts made up to 30 January 2020
08 Oct 2021 PSC04 Change of details for Mr Altaf Mohiuddin Syed as a person with significant control on 1 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Altaf Mohiuddin Syed on 1 October 2021
07 Oct 2021 AD01 Registered office address changed from 64 Henley Street Stratford-upon-Avon CV37 6QN England to 7 Bell Yard London WC2A 2JR on 7 October 2021
16 Jul 2021 AD01 Registered office address changed from 38 Burgate Mercery Lane Canterbury Kent CT1 2JJ United Kingdom to 64 Henley Street Stratford-upon-Avon CV37 6QN on 16 July 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
14 Jan 2021 PSC01 Notification of Altaf Mohiuddin Syed as a person with significant control on 1 December 2020