FATEWARESTUDIOS LTD
Status | ACTIVE |
Company No. | 11902745 |
Category | Private Limited Company |
Incorporated | 25 Mar 2019 |
Age | 5 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
FATEWARESTUDIOS LTD is an active private limited company with number 11902745. It was incorporated 5 years, 2 months, 22 days ago, on 25 March 2019. The company address is Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex, Lancashire, BL9 7BE, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Cessation of a person with significant control
Date: 14 Jul 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise O'donovan
Cessation date: 2021-04-06
Documents
Confirmation statement with no updates
Date: 24 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-10
Old address: 33 Richmond Close Chatham Kent ME5 8YH England
New address: Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE
Documents
Confirmation statement with updates
Date: 23 Apr 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-23
Old address: 12 Highgrove Road Chatham ME5 7QE United Kingdom
New address: 33 Richmond Close Chatham Kent ME5 8YH
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-06
Old address: 12 12 Highgrove Road Chatman ME5 7QE United Kingdom
New address: 12 Highgrove Road Chatham ME5 7QE
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Old address: 12 12 Highgrove Road Chatman ME5 7QE United Kingdom
Change date: 2019-10-22
New address: 12 12 Highgrove Road Chatman ME5 7QE
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
New address: 12 12 Highgrove Road Chatman ME5 7QE
Old address: 12 Highgrove Road Chatham ME5 7QE United Kingdom
Change date: 2019-10-22
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
New address: 12 Highgrove Road Chatham ME5 7QE
Old address: Suite 4 43 Hagley Road Stourbridge DY8 1QR
Change date: 2019-10-16
Documents
Change account reference date company current extended
Date: 20 Aug 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-05
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 13 Jun 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mylen Bonina
Notification date: 2019-04-01
Documents
Termination director company with name termination date
Date: 21 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise O'donovan
Termination date: 2019-04-01
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Ms Mylen Bonina
Documents
Change registered office address company with date old address new address
Date: 07 May 2019
Action Date: 07 May 2019
Category: Address
Type: AD01
New address: Suite 4 43 Hagley Road Stourbridge DY8 1QR
Change date: 2019-05-07
Old address: 15 City Road Liverpool L4 5UN United Kingdom
Documents
Some Companies
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 09085643 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TOP GEAR STOKE PITT STREET EAST,STOKE ON TRENT,ST6 2EQ
Number: | 10098422 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUTTING EDGE GARDEN DESIGN AND MAINTENANCE LIMITED
11286963: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11286963 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW
Number: | 05204520 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEM LOUNGE AND BISTRO LIMITED
BLOCK C 73 TRADEWINDS,LIVERPOOL,L1 5BF
Number: | 10550842 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MORTGAGE PEOPLE (MIDLANDS) LIMITED
10 PINCHBECK ROAD,SPALDING,PE11 1QD
Number: | 04938586 |
Status: | ACTIVE |
Category: | Private Limited Company |