Advanced company searchLink opens in new window

FOTOTHING LIMITED

Company number 05233628

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)
18 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
16 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
22 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
17 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
24 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
22 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
10 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
25 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
26 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
26 Sep 2012 CH01 Director's details changed for Mr Michael John Hodges on 26 September 2012
26 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
09 Nov 2011 TM02 Termination of appointment of Jackie Ryder as a secretary
30 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
15 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
12 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
12 Oct 2010 AD01 Registered office address changed from Suite 27 Essex Technology Centre the Gables Fyfield Road Ongar Essex CM5 0GA on 12 October 2010
22 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
16 Oct 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
21 Nov 2008 AA Accounts for a dormant company made up to 30 June 2008
21 Nov 2008 288a Secretary appointed mrs jackie anne ryder
21 Nov 2008 288b Appointment terminated director david crump
21 Nov 2008 288b Appointment terminated secretary david crump
06 Oct 2008 363a Return made up to 16/09/08; full list of members