Advanced company searchLink opens in new window

FATHOM XP LTD

Company number 08332496

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)
24 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with updates
09 Jan 2025 TM01 Termination of appointment of Belinda Gannaway as a director on 8 January 2025
09 Jan 2025 PSC07 Cessation of Belinda Gannaway as a person with significant control on 9 January 2025
20 Sep 2024 AA Unaudited abridged accounts made up to 31 March 2024
19 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
18 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
12 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
12 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
17 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
14 Apr 2020 AD01 Registered office address changed from The Candlemakers West Street Lewes East Sussex BN7 2NZ to 31 Queens Road Haywards Heath RH16 1EH on 14 April 2020
24 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 May 2019 PSC01 Notification of Belinda Gannaway as a person with significant control on 30 April 2019
01 May 2019 AP01 Appointment of Ms Belinda Gannaway as a director on 30 April 2019
18 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
08 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Apr 2018 TM01 Termination of appointment of Rupert James Loughan Fitzmaurice as a director on 26 March 2018
06 Apr 2018 PSC07 Cessation of Rupert James Fitzmaurice as a person with significant control on 26 March 2018
30 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
09 Feb 2017 CH01 Director's details changed for Mr Rupert James Loughan Fitzmaurice on 8 February 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates