- Company Overview for FANFIC LTD (08490159)
- Filing history for FANFIC LTD (08490159)
- People for FANFIC LTD (08490159)
- Charges for FANFIC LTD (08490159)
- More for FANFIC LTD (08490159)
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) |
---|---|---|---|
30 Oct 2015 | CH01 | Director's details changed for Mr Gino Anthony Nardiello on 1 September 2015 | |
30 Oct 2015 | CH01 | Director's details changed for Mr Matthew Funge on 1 September 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Windover House St. Ann Street Salisbury SP1 2DR on 30 October 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
19 Mar 2015 | MR01 | Registration of charge 084901590001, created on 3 March 2015 | |
27 Feb 2015 | CH01 | Director's details changed for Mr Matthew Funge on 10 February 2015 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 20 April 2014
|
|
04 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 20 April 2014
|
|
08 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
22 Aug 2013 | CERTNM |
Company name changed traders in tech LTD\certificate issued on 22/08/13
|
|
22 Aug 2013 | CONNOT | Change of name notice | |
16 Apr 2013 | NEWINC |
Incorporation
|