FITFRAT LTD

08323113
LANYON HOUSE MISSION COURT NEWPORT GWENT NP20 2DW

Documents

Documents
Date Category Description Pages
17 May 2022 gazette Gazette Dissolved Compulsory 1 Buy now
01 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2021 accounts Annual Accounts 6 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 6 Buy now
04 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Feb 2020 officers Change of particulars for director (Mr Hashim Salmman) 2 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 6 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 10 Buy now
12 Jan 2017 officers Termination of appointment of director (Myles Alexander, Clayton Davies) 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2016 officers Change of particulars for director (Mr Hashim Salmman) 2 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
03 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jan 2016 officers Change of particulars for director (Mr Hashim Salmman) 2 Buy now
18 Dec 2015 annual-return Annual Return 6 Buy now
17 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 5 Buy now
15 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
02 Apr 2015 officers Appointment of director (Mr Myles Davies) 2 Buy now
02 Apr 2015 officers Appointment of director (Mr Dafydd Ryder Owen) 2 Buy now
02 Apr 2015 officers Appointment of director (Mr Omar Salmman) 2 Buy now
22 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2014 officers Termination of appointment of director (Omar Salmman) 1 Buy now
22 Dec 2014 officers Termination of appointment of director (Kevin Paul Seal) 1 Buy now
22 Dec 2014 officers Termination of appointment of director (Dafydd Ryder Owen) 1 Buy now
20 Dec 2014 annual-return Annual Return 6 Buy now
07 Sep 2014 accounts Annual Accounts 4 Buy now
27 Jan 2014 annual-return Annual Return 6 Buy now
23 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jan 2013 officers Appointment of director (Kevin Seal) 3 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Dec 2012 incorporation Incorporation Company 26 Buy now