Advanced company searchLink opens in new window

FICTIVE PURSUITS LTD

Company number 12025890

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)
22 Jul 2024 AA Total exemption full accounts made up to 31 May 2024
31 May 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
08 Nov 2022 EH02 Elect to keep the directors' residential address register information on the public register
08 Nov 2022 AD02 Register inspection address has been changed from 13 Howard Road Dorking RH4 3HR England to 6 Burgage Green Road St. Ishmaels Haverfordwest SA62 3st
08 Nov 2022 CH01 Director's details changed for Mr Andrew Noakes on 8 November 2022
08 Nov 2022 PSC04 Change of details for Mr Andrew Noakes as a person with significant control on 8 November 2022
24 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
02 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
04 May 2021 AD03 Register(s) moved to registered inspection location 13 Howard Road Dorking RH4 3HR
30 Apr 2021 AD02 Register inspection address has been changed to 13 Howard Road Dorking RH4 3HR
22 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-22
23 Nov 2020 AD01 Registered office address changed from 13 Howard Road Dorking RH4 3HR England to International House 64 Nile Street London N1 7SR on 23 November 2020
28 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
31 Jan 2020 CH01 Director's details changed for Mr Andrew Noakes on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from Flat 7 204 Ewell Road Surbiton KT6 6HL England to 13 Howard Road Dorking RH4 3HR on 31 January 2020
31 Jan 2020 PSC04 Change of details for Mr Andrew Noakes as a person with significant control on 31 January 2020
05 Jul 2019 AA01 Current accounting period shortened from 27 June 2020 to 31 May 2020
05 Jul 2019 AA Accounts for a dormant company made up to 27 June 2019
04 Jul 2019 AA01 Previous accounting period shortened from 31 May 2020 to 27 June 2019
31 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-31
  • GBP 100