FRACTAL GESTALT LIMITED

06126108
FLAT 1 ELTHORNE ROAD LONDON ENGLAND N19 4AF

Documents

Documents
Date Category Description Pages
22 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2025 accounts Annual Accounts 2 Buy now
24 Jan 2025 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jan 2025 officers Termination of appointment of secretary (Seema Khan) 1 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 accounts Annual Accounts 2 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 2 Buy now
27 Jun 2022 officers Change of particulars for director (Mr Samuel James Abraham Marrache) 2 Buy now
27 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 2 Buy now
09 Apr 2021 accounts Annual Accounts 3 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 3 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 3 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 3 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2016 accounts Annual Accounts 3 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
10 Dec 2015 accounts Annual Accounts 3 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
20 Nov 2014 accounts Annual Accounts 3 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
02 Dec 2013 accounts Annual Accounts 3 Buy now
08 Mar 2013 annual-return Annual Return 4 Buy now
08 Mar 2013 officers Change of particulars for director (Samuel James Abraham Marrache) 2 Buy now
26 Nov 2012 accounts Annual Accounts 3 Buy now
23 Mar 2012 annual-return Annual Return 14 Buy now
23 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Feb 2012 resolution Resolution 1 Buy now
05 Dec 2011 accounts Annual Accounts 3 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Mar 2011 annual-return Annual Return 14 Buy now
07 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2010 accounts Annual Accounts 3 Buy now
27 Oct 2010 officers Appointment of secretary (Seema Khan) 3 Buy now
27 Oct 2010 officers Termination of appointment of secretary (Hanover Corporate Services Limited) 2 Buy now
09 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
09 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2010 accounts Annual Accounts 1 Buy now
03 Apr 2009 annual-return Return made up to 23/02/09; full list of members 3 Buy now
17 Dec 2008 accounts Annual Accounts 1 Buy now
04 Nov 2008 annual-return Return made up to 23/02/08; full list of members 3 Buy now
06 Mar 2007 officers New director appointed 2 Buy now
06 Mar 2007 officers Director resigned 1 Buy now
23 Feb 2007 incorporation Incorporation Company 20 Buy now