FAT TONI'S FRANCHISE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 12937957 |
Category | Private Limited Company |
Incorporated | 08 Oct 2020 |
Age | 3 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
FAT TONI'S FRANCHISE MANAGEMENT LIMITED is an active private limited company with number 12937957. It was incorporated 3 years, 7 months, 24 days ago, on 08 October 2020. The company address is 1st Floor Olympus House, Olympus Park 1st Floor Olympus House, Olympus Park, Gloucester, GL2 4NF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
Old address: 1st Floor Olympus Park Quedgeley Gloucester GL2 4NF England
Change date: 2023-09-06
New address: 1st Floor Olympus House, Olympus Park Quedgeley Gloucester GL2 4NF
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 28 Jul 2023
Action Date: 10 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-10
Psc name: Mr Darren Ronnie Orsi
Documents
Change person director company with change date
Date: 28 Jul 2023
Action Date: 10 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Ronnie Orsi
Change date: 2022-12-10
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-03
Old address: Fat Toni's Unit 62a, Five Valleys Shopping Centre Stroud Glos GL5 1RR England
New address: 1st Floor Olympus Park Quedgeley Gloucester GL2 4NF
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 07 Oct 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mr Darren Ronnie Orsi
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Change to a person with significant control
Date: 07 Oct 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Ronnie Orsi
Change date: 2021-02-01
Documents
Withdrawal of a person with significant control statement
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-09-29
Documents
Notification of a person with significant control statement
Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 29 Sep 2021
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason Domenico Orsi
Notification date: 2021-09-03
Documents
Notification of a person with significant control
Date: 29 Sep 2021
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Ronnie Orsi
Notification date: 2020-10-09
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Domenico Orsi
Appointment date: 2021-09-01
Documents
Withdrawal of a person with significant control statement
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-09-28
Documents
Change person director company with change date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Ronnie Orsi
Change date: 2021-09-28
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-30
Old address: 4 Avenue Terrace Stonehouse Gloucestershire GL10 3RE England
New address: Fat Toni's Unit 62a, Five Valleys Shopping Centre Stroud Glos GL5 1RR
Documents
Some Companies
1 WITHINGTON HALL COTTAGES HOLMES CHAPEL ROAD,MACCLESFIELD,SK11 9DS
Number: | 10152268 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014908 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
SUITE2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD,MILTON KEYNES,MK1 1BA
Number: | 07578165 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUPES HILL HOUSE,DEDHAM COLCHESTER,CO7 6BH
Number: | 03327733 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10355259 |
Status: | ACTIVE |
Category: | Private Limited Company |
1, GLOBE HOUSE CENTRAL,TWICKENHAM,TW1 1LJ
Number: | 11691589 |
Status: | ACTIVE |
Category: | Private Limited Company |