Advanced company searchLink opens in new window

FANATICS SPORTS & PARTY TOURS UK LIMITED

Company number 05271017

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)
20 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
13 Apr 2017 AA Full accounts made up to 30 September 2016
05 Apr 2017 CH03 Secretary's details changed for Mrs Janet Northey on 31 March 2017
04 Apr 2017 CH01 Director's details changed for Warren Livingstone on 31 March 2017
20 Mar 2017 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017
11 Jul 2016 AP03 Appointment of Mrs Janet Northey as a secretary on 8 July 2016
06 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
22 Mar 2016 AA Full accounts made up to 30 September 2015
22 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
12 May 2015 AP01 Appointment of Richard William Isaacs as a director on 7 May 2015
16 Apr 2015 AA Full accounts made up to 30 September 2014
20 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
19 May 2014 CH01 Director's details changed for David Bruce Mcclatchey on 15 May 2014
19 May 2014 CH01 Director's details changed for David Bruce Mcclatchey on 1 May 2014
02 Apr 2014 AA Full accounts made up to 30 September 2013
18 Jul 2013 CH01 Director's details changed for Martin Froggatt on 1 July 2013
20 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
12 Apr 2013 AA Full accounts made up to 30 September 2012
08 Apr 2013 TM01 Termination of appointment of Richard Bainbridge as a director
31 Jan 2013 TM01 Termination of appointment of Darren Mee as a director
22 Jan 2013 AP01 Appointment of Martin Froggatt as a director
21 Nov 2012 CH01 Director's details changed for Warren Livingstone on 21 November 2012
15 Oct 2012 TM01 Termination of appointment of John Wimbleton as a director
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders