FISCAL TECHNOLOGIES LTD.

04801836
448 BASINGSTOKE ROAD READING BERKSHIRE RG2 0LP

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 10 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
16 Aug 2023 accounts Annual Accounts 9 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 10 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 10 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
21 Jan 2021 accounts Annual Accounts 10 Buy now
03 Dec 2020 capital Return of Allotment of shares 3 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 officers Appointment of director (Mr Edward Keelan) 2 Buy now
28 Nov 2019 officers Termination of appointment of director (Christopher John Windsor) 1 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 officers Appointment of director (Mrs Frances Lawrence) 2 Buy now
28 Mar 2019 accounts Annual Accounts 9 Buy now
22 Mar 2019 officers Termination of appointment of director (Howard John Durdle) 1 Buy now
06 Dec 2018 accounts Amended Accounts 10 Buy now
10 Jul 2018 accounts Annual Accounts 11 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2017 accounts Annual Accounts 5 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
19 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2016 accounts Annual Accounts 4 Buy now
18 Jun 2015 annual-return Annual Return 5 Buy now
15 Apr 2015 officers Appointment of director (Mr Christopher John Windsor) 2 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
11 Mar 2015 officers Termination of appointment of director (Peter Stanley Fortune) 1 Buy now
25 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2014 officers Appointment of director (Mr Peter Stanley Fortune) 2 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 accounts Annual Accounts 5 Buy now
19 Mar 2014 officers Appointment of director (Ms Lesley Reeve) 2 Buy now
19 Mar 2014 officers Appointment of director (Mr Howard John Durdle) 2 Buy now
03 Jul 2013 annual-return Annual Return 3 Buy now
18 Mar 2013 accounts Annual Accounts 10 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2012 annual-return Annual Return 3 Buy now
17 Apr 2012 accounts Annual Accounts 6 Buy now
08 Mar 2012 officers Termination of appointment of director (Howard Durdle) 1 Buy now
08 Mar 2012 officers Termination of appointment of director (Lesley Reeve) 1 Buy now
31 Oct 2011 officers Appointment of director (Mr Howard John Durdle) 2 Buy now
28 Jun 2011 annual-return Annual Return 3 Buy now
04 Apr 2011 accounts Annual Accounts 4 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
22 Jun 2010 officers Change of particulars for secretary (Ms Ruth Wood) 1 Buy now
22 Jun 2010 officers Change of particulars for director (Mr David Robert Griffiths) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Miss Lesley Reeve) 2 Buy now
19 Apr 2010 accounts Annual Accounts 4 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
26 Jun 2009 annual-return Return made up to 17/06/09; full list of members 3 Buy now
26 Jun 2009 officers Director's change of particulars / lesley reeve / 01/06/2009 1 Buy now
26 Jun 2009 officers Secretary's change of particulars / ruth mckelvie / 01/06/2009 1 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
15 Jul 2008 accounts Annual Accounts 5 Buy now
11 Jul 2008 annual-return Return made up to 17/06/08; full list of members 3 Buy now
11 Jul 2008 officers Director appointed miss lesley reeve 1 Buy now
10 Jul 2008 officers Secretary appointed ms ruth mckelvie 1 Buy now
10 Jul 2008 officers Appointment terminated secretary lesley reeve 1 Buy now
30 Nov 2007 address Registered office changed on 30/11/07 from: atlantic house imperial way reading berkshire RG2 0TD 1 Buy now
06 Jul 2007 annual-return Return made up to 17/06/07; full list of members 2 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: atlantic house imperial way reading RG2 0AD 1 Buy now
14 May 2007 officers New director appointed 2 Buy now
27 Apr 2007 officers New secretary appointed 2 Buy now
23 Apr 2007 officers Director resigned 1 Buy now
23 Apr 2007 address Registered office changed on 23/04/07 from: clb gatwick LLP imperial buildings victoria road horley RH6 7PZ 1 Buy now
23 Apr 2007 officers Director resigned 1 Buy now
23 Apr 2007 officers Director resigned 1 Buy now
23 Apr 2007 officers Secretary resigned 1 Buy now
19 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2007 accounts Annual Accounts 6 Buy now
18 Oct 2006 accounts Annual Accounts 5 Buy now
26 Jul 2006 officers Director's particulars changed 1 Buy now
28 Jun 2006 annual-return Return made up to 17/06/06; full list of members 2 Buy now
28 Jun 2006 officers Director's particulars changed 1 Buy now
01 Sep 2005 annual-return Return made up to 17/06/05; full list of members 7 Buy now
16 May 2005 accounts Annual Accounts 7 Buy now
01 Mar 2005 accounts Accounting reference date extended from 30/06/04 to 30/11/04 1 Buy now
27 Sep 2004 annual-return Return made up to 17/06/04; full list of members 7 Buy now
26 Jun 2003 address Registered office changed on 26/06/03 from: the old granary upper austin lodge road eynseford kent DA4 0HT 1 Buy now
18 Jun 2003 officers New secretary appointed 1 Buy now
18 Jun 2003 officers New director appointed 1 Buy now
18 Jun 2003 officers New director appointed 1 Buy now
18 Jun 2003 officers Secretary resigned 1 Buy now
18 Jun 2003 officers New director appointed 1 Buy now
18 Jun 2003 officers Director resigned 1 Buy now
17 Jun 2003 incorporation Incorporation Company 13 Buy now