Advanced company searchLink opens in new window

FUDGED ENTERPRISES LTD

Company number 06248813

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)
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
12 Jul 2018 CH01 Director's details changed for Mr Oliver David Growcott-Smith on 12 July 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Oct 2017 CH01 Director's details changed for Dee Smith on 6 October 2017
06 Oct 2017 CH01 Director's details changed for Mr Oliver David Growcott-Smith on 6 October 2017
06 Oct 2017 CH01 Director's details changed for Mrs Racheal Louise Growcott on 6 October 2017
01 Aug 2017 MR01 Registration of charge 062488130005, created on 14 July 2017
13 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
13 Jul 2017 PSC04 Change of details for Mr Stephen Andrew Smith as a person with significant control on 13 July 2017
15 May 2017 MR01 Registration of charge 062488130004, created on 3 May 2017
18 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
25 Aug 2016 CH01 Director's details changed for Ms Racheal Louise Nimmo on 25 August 2016
07 Jul 2016 MR04 Satisfaction of charge 062488130002 in full
04 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
20 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Jan 2015 MR01 Registration of charge 062488130003, created on 16 December 2014
04 Aug 2014 MR01 Registration of charge 062488130002, created on 4 August 2014
09 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
09 Jun 2014 CH01 Director's details changed for Dee Smith on 9 June 2014
09 Jun 2014 CH01 Director's details changed for Mr Stephen Michael Smith on 9 June 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Feb 2014 TM02 Termination of appointment of Richard Hopper as a secretary