Advanced company searchLink opens in new window

FAT CIGAR PRODUCTIONS LTD

Company number 06931873

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)
10 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
24 Jul 2014 CH01 Director's details changed for Mr Ross Grayle Jones on 12 June 2014
24 Jul 2014 CH03 Secretary's details changed for Mr Ross Grayle Jones on 12 June 2014
19 Jun 2014 AP01 Appointment of Mr Duncan Mark Joseph Abbott as a director
28 May 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 2
28 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Aug 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
23 Aug 2012 CH01 Director's details changed for Mr Ross Grayle Jones on 23 June 2012
23 Aug 2012 CH03 Secretary's details changed for Mr Ross Grayle Jones on 23 June 2012
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
10 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Jul 2010 AD03 Register(s) moved to registered inspection location
12 Jul 2010 AD02 Register inspection address has been changed
12 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
14 Dec 2009 AD01 Registered office address changed from C/O;Westlake Clark Chartered Accountants 7 Lynwood Court, Priestlands Place, Lymington Hampshire SO41 9GA on 14 December 2009
30 Jul 2009 288a Director appointed mr ross grayle jones
30 Jul 2009 288a Secretary appointed mr ross grayle jones
12 Jun 2009 288b Appointment terminated director yomtov jacobs
12 Jun 2009 NEWINC Incorporation