Advanced company searchLink opens in new window

FISTFUL OF LEAD LTD

Company number 10665548

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)
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
04 Mar 2024 TM01 Termination of appointment of Jonathan Willis as a director on 4 March 2024
04 Mar 2024 PSC07 Cessation of Jonathan Willis as a person with significant control on 4 March 2024
04 Mar 2024 PSC01 Notification of Edson Kajihara as a person with significant control on 4 March 2024
04 Mar 2024 AP01 Appointment of Mr Edson Kajihara as a director on 4 March 2024
28 Feb 2024 AD01 Registered office address changed from 8 the Circus Bath BA1 2EW England to Lancaster Court 36-39 Newman Street London W1T 1QH on 28 February 2024
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2024 CS01 Confirmation statement made on 12 November 2023 with no updates
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2023 TM01 Termination of appointment of Adam Leon as a director on 16 October 2023
27 Apr 2023 AA Micro company accounts made up to 31 March 2023
16 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
03 May 2022 AA Micro company accounts made up to 31 March 2022
19 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Dec 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Nov 2020 CH01 Director's details changed for Mr Jonathan Willis on 12 November 2020
12 Nov 2020 PSC07 Cessation of Harry Willis as a person with significant control on 12 November 2020
12 Nov 2020 AP01 Appointment of Mr Adam Leon as a director on 12 November 2020
12 Nov 2020 PSC04 Change of details for Mr Jonathan Willis as a person with significant control on 12 November 2020
12 Nov 2020 TM01 Termination of appointment of Harry Willis as a director on 12 November 2020
11 Nov 2020 AD01 Registered office address changed from San Marco House Craig Yr Eos Road Ogmore by Sea Vale of Glamorgan CF32 0PG United Kingdom to 8 the Circus Bath BA1 2EW on 11 November 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
10 Nov 2020 TM01 Termination of appointment of Robert Charles Graham as a director on 31 October 2020