FATHOM INTERACTIVE LIMITED

05335448
NO 1 VELOCITY 2 TENTER STREET SHEFFIELD ENGLAND S1 4BY

Documents

Documents
Date Category Description Pages
17 Jan 2024 accounts Annual Accounts 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 accounts Annual Accounts 2 Buy now
16 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 accounts Annual Accounts 2 Buy now
16 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 2 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 accounts Annual Accounts 2 Buy now
06 Jan 2019 accounts Annual Accounts 2 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 accounts Annual Accounts 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2016 accounts Annual Accounts 2 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 accounts Annual Accounts 2 Buy now
03 Nov 2015 annual-return Annual Return 3 Buy now
07 Nov 2014 annual-return Annual Return 3 Buy now
08 May 2014 accounts Annual Accounts 2 Buy now
09 Dec 2013 accounts Annual Accounts 2 Buy now
17 Oct 2013 annual-return Annual Return 3 Buy now
19 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2013 accounts Annual Accounts 2 Buy now
10 Nov 2012 annual-return Annual Return 3 Buy now
16 Dec 2011 accounts Annual Accounts 2 Buy now
14 Oct 2011 annual-return Annual Return 3 Buy now
10 Oct 2011 officers Appointment of director (Mr Nigel Anthony Foster) 2 Buy now
07 Oct 2011 officers Termination of appointment of director (Msc Business Innovation (Development) Limited) 1 Buy now
28 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jul 2011 resolution Resolution 1 Buy now
08 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
01 Feb 2011 annual-return Annual Return 3 Buy now
24 Jan 2011 accounts Annual Accounts 2 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 officers Change of particulars for corporate director (Msc Business Innovation (Development) Limited) 2 Buy now
08 Dec 2009 accounts Annual Accounts 2 Buy now
14 Jul 2009 officers Appointment terminated secretary mortonthorpe secretarial services LIMITED 1 Buy now
23 Feb 2009 accounts Annual Accounts 1 Buy now
12 Feb 2009 annual-return Return made up to 18/01/09; full list of members 3 Buy now
29 Feb 2008 accounts Annual Accounts 1 Buy now
04 Feb 2008 annual-return Return made up to 18/01/08; full list of members 2 Buy now
21 Feb 2007 accounts Annual Accounts 1 Buy now
09 Feb 2007 annual-return Return made up to 18/01/07; full list of members 2 Buy now
06 Apr 2006 officers New director appointed 2 Buy now
06 Apr 2006 annual-return Return made up to 18/01/06; full list of members 6 Buy now
06 Apr 2006 officers Director resigned 1 Buy now
24 Mar 2006 accounts Accounting reference date extended from 31/01/06 to 30/04/06 1 Buy now
18 Jan 2005 incorporation Incorporation Company 13 Buy now