Advanced company searchLink opens in new window

FICTION FACTORY LIMITED

Company number 04415595

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)
15 May 2015 MR01 Registration of charge 044155950005, created on 30 April 2015
23 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 7,575
19 Jan 2015 CH01 Director's details changed for Mr Owen Griffith Ronald Jones on 15 January 2015
28 Jul 2014 MISC Section 519
24 Jun 2014 AA Full accounts made up to 30 September 2013
17 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 7,575
02 Jul 2013 AA Full accounts made up to 30 September 2012
18 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
21 Jun 2012 AA Full accounts made up to 30 September 2011
23 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
14 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements 22/06/2011
11 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Jun 2011 AA Full accounts made up to 30 September 2010
01 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Mr Edward Jeffrey Thomas on 1 February 2011
18 Jun 2010 AA Full accounts made up to 30 September 2009
25 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Mr Edward Jeffrey Thomas on 18 February 2010
29 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2010 88(2) Ad 01/04/09\gbp si 2450@1=2450\gbp ic 5125/7575\
21 Jan 2010 AP03 Appointment of Ms Rhian Gwen Thomas as a secretary
21 Jan 2010 TM02 Termination of appointment of Julie Jones as a secretary