Total Documents | 42 |
---|
Total Pages | 140 |
---|
24 December 2023 | Appointment of Mr Iain Maccormick as a director on 8 December 2023 |
---|---|
12 December 2023 | Notification of Iain Maccormick as a person with significant control on 8 December 2023 |
8 December 2023 | Cessation of Evelyn Maccormick as a person with significant control on 8 December 2023 |
8 December 2023 | Termination of appointment of Evie Kate Maccormick as a director on 8 December 2023 |
30 July 2023 | Confirmation statement made on 15 July 2023 with no updates |
28 April 2023 | Micro company accounts made up to 28 February 2023 |
15 November 2022 | Micro company accounts made up to 28 February 2022 |
15 July 2022 | Notification of Evelyn Maccormick as a person with significant control on 15 July 2022 |
15 July 2022 | Confirmation statement made on 15 July 2022 with updates |
15 July 2022 | Cessation of Iain Maccormick as a person with significant control on 15 July 2022 |
8 March 2022 | Notification of Iain Maccormick as a person with significant control on 20 January 2022 |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates |
20 January 2022 | Cessation of Karen Joan Graham as a person with significant control on 20 January 2022 |
14 July 2021 | Confirmation statement made on 8 July 2021 with no updates |
14 May 2021 | Micro company accounts made up to 28 February 2021 |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates |
1 June 2020 | Micro company accounts made up to 28 February 2020 |
10 July 2019 | Confirmation statement made on 8 July 2019 with no updates |
1 April 2019 | Micro company accounts made up to 28 February 2019 |
7 August 2018 | Micro company accounts made up to 28 February 2018 |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates |
4 October 2017 | Micro company accounts made up to 28 February 2017 |
4 October 2017 | Micro company accounts made up to 28 February 2017 |
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates |
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates |
8 July 2015 | Appointment of Miss Evie Kate Maccormick as a director on 10 March 2015 |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Appointment of Miss Evie Kate Maccormick as a director on 10 March 2015 |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
10 March 2015 | Company name changed fearless design LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Company name changed fearless design LIMITED\certificate issued on 10/03/15
|
23 February 2015 | Termination of appointment of Marion Black as a director on 23 February 2015 |
23 February 2015 | Registered office address changed from , Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to The Old House Deans Lade Farm Claypit Lane Lichfield Staffs WS14 0AG on 23 February 2015 |
23 February 2015 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to The Old House Deans Lade Farm Claypit Lane Lichfield Staffs WS14 0AG on 23 February 2015 |
23 February 2015 | Termination of appointment of Marion Black as a director on 23 February 2015 |
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|