- Company Overview for FOTW MERCHANDISE LIMITED (13637377)
- Filing history for FOTW MERCHANDISE LIMITED (13637377)
- People for FOTW MERCHANDISE LIMITED (13637377)
- Charges for FOTW MERCHANDISE LIMITED (13637377)
- More for FOTW MERCHANDISE LIMITED (13637377)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Jul 2023 | TM02 | Termination of appointment of Aps Ventures Limited as a secretary on 24 July 2023 | |
21 Jun 2023 | PSC04 | Change of details for Mrs Natalie Messenger as a person with significant control on 26 May 2023 | |
21 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 26 May 2023
|
|
23 May 2023 | MA | Memorandum and Articles of Association | |
23 May 2023 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2023 | CH01 | Director's details changed for Mrs Natalie Messenger on 20 April 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
21 Mar 2022 | PSC01 | Notification of Natalie Messenger as a person with significant control on 21 March 2022 | |
21 Mar 2022 | PSC07 | Cessation of Fall Off the Wall Limited as a person with significant control on 21 March 2022 | |
21 Mar 2022 | AP04 | Appointment of Aps Ventures Limited as a secretary on 21 March 2022 | |
21 Mar 2022 | AP01 | Appointment of Mrs Anju Sharma as a director on 21 March 2022 | |
21 Mar 2022 | TM01 | Termination of appointment of Jamie Paul Smith as a director on 21 March 2022 | |
21 Mar 2022 | TM01 | Termination of appointment of Robin Lee Byrne as a director on 21 March 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS England to C/O Pjt & Co, 90 Walworth Road London SE1 6SW on 21 March 2022 | |
28 Jan 2022 | MR01 | Registration of charge 136373770001, created on 27 January 2022 | |
20 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Jan 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 December 2021 | |
22 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-22
|