Advanced company searchLink opens in new window

FASCOM LIMITED

Company number 11318830

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)
14 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 May 2023
21 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
15 May 2023 AD01 Registered office address changed from Apartment 21, 2 Westfield Road Iconic the Edge Leeds LS3 1DH England to Flat 11, Sussex Court 31 Spring Street London W2 1JF on 15 May 2023
30 Mar 2023 AD01 Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom to Apartment 21, 2 Westfield Road Iconic the Edge Leeds LS3 1DH on 30 March 2023
22 Mar 2023 TM01 Termination of appointment of John Henry Peter Upton as a director on 1 March 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
12 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
10 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
27 Jul 2020 AP01 Appointment of Mr Federico Seghizzi as a director on 18 July 2020
22 Jan 2020 PSC01 Notification of Dario Canuto as a person with significant control on 21 January 2020
22 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 22 January 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
05 Dec 2019 AA01 Previous accounting period extended from 30 April 2019 to 31 May 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
19 Apr 2018 CH01 Director's details changed for Peter Upton on 19 April 2018
19 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-19
  • GBP 100