- Company Overview for FUDGED ENTERPRISES LTD (06248813)
- Filing history for FUDGED ENTERPRISES LTD (06248813)
- People for FUDGED ENTERPRISES LTD (06248813)
- Charges for FUDGED ENTERPRISES LTD (06248813)
- More for FUDGED ENTERPRISES LTD (06248813)
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
|
|
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
|
|
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
|
|
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 |