FATHOM ECO-EFFICIENCY CONSULTANTS LIMITED

07231778
C/O COTTRILL MASON LTD,13 VANSITTART ESTATE WINDSOR ENGLAND SL4 1SE

Documents

Documents
Date Category Description Pages
13 Nov 2018 gazette Gazette Dissolved Compulsory 1 Buy now
28 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 8 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2016 officers Termination of appointment of director (Catherine Elizabeth Austin) 1 Buy now
30 Jun 2016 accounts Annual Accounts 9 Buy now
29 Apr 2016 annual-return Annual Return 3 Buy now
02 Jul 2015 annual-return Annual Return 3 Buy now
02 Jul 2015 officers Change of particulars for director (Miss Alison Claire Jarabo-Martin) 2 Buy now
02 Jul 2015 officers Change of particulars for director (Catherine Elizabeth Austin) 2 Buy now
30 Jun 2015 accounts Annual Accounts 8 Buy now
05 Jun 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Jun 2015 capital Return of Allotment of shares 4 Buy now
04 Jun 2014 annual-return Annual Return 3 Buy now
03 Jun 2014 officers Termination of appointment of secretary (Julian Kidger) 1 Buy now
03 Jun 2014 officers Change of particulars for director (Catherine Mcmillan) 2 Buy now
03 Jun 2014 officers Termination of appointment of director (Julian Kidger) 1 Buy now
28 Apr 2014 accounts Annual Accounts 6 Buy now
17 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2013 officers Appointment of director (Catherine Mcmillan) 2 Buy now
17 Dec 2013 officers Termination of appointment of director (Alisdair Pettigrew) 1 Buy now
19 Jul 2013 annual-return Annual Return 5 Buy now
10 May 2013 accounts Annual Accounts 5 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2012 annual-return Annual Return 5 Buy now
08 Jun 2012 officers Change of particulars for director (Alisdair John Penigren) 2 Buy now
08 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2012 accounts Annual Accounts 4 Buy now
27 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Aug 2011 annual-return Annual Return 5 Buy now
25 Aug 2011 officers Appointment of director (Alison Claire Jarabo-Martin) 2 Buy now
16 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
16 Jun 2011 officers Appointment of director (Alisdair John Penigren) 3 Buy now
05 May 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Apr 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
22 Apr 2010 incorporation Incorporation Company 18 Buy now