Advanced company searchLink opens in new window

THE FYZZ FACILITY DOCUMENTARIES LIMITED

Company number 08128699

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 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
19 Jul 2016 AD01 Registered office address changed from 94 Cleveland Street London W1T 6NW to Second Floor 77 Fortess Road London NW5 1AG on 19 July 2016
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
31 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,520
09 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Mar 2015 CERTNM Company name changed the fyzz facility apps one LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
25 Mar 2015 AP01 Appointment of Mr Dan Reed as a director on 17 March 2015
23 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,520
20 May 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
17 Sep 2013 CH01 Director's details changed for Mr Robert Howard Jones on 3 July 2013
17 Sep 2013 CH01 Director's details changed for Wayne Marc Godfrey on 3 July 2013
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 2 April 2013
  • GBP 1,520.00
06 Feb 2013 AA01 Current accounting period extended from 31 July 2013 to 30 September 2013
10 Aug 2012 TM01 Termination of appointment of Nigel Rea as a director
03 Jul 2012 NEWINC Incorporation