FISIKAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Dominic Max Stalker. Change date: 2023-05-22. 2023-05-22 View Report
Officers. Change date: 2023-05-22. Officer name: Robert James Lander. 2023-05-22 View Report
Officers. Change date: 2023-05-22. Officer name: Mrs Emma Louise Excell. 2023-05-22 View Report
Officers. Officer name: Emma Louise Excell. Change date: 2023-05-22. 2023-05-22 View Report
Persons with significant control. Psc name: Mr Robert Lander. Change date: 2023-05-22. 2023-05-22 View Report
Persons with significant control. Psc name: Mrs Emma Excell. Change date: 2023-05-22. 2023-05-22 View Report
Accounts. Accounts type micro entity. 2023-03-17 View Report
Confirmation statement. Statement with no updates. 2023-02-03 View Report
Officers. Officer name: Michael Grant Asplin. Termination date: 2022-06-11. 2022-06-22 View Report
Accounts. Accounts type micro entity. 2022-04-27 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Officers. Appointment date: 2021-06-01. Officer name: Mr Dominic Stalker. 2021-06-17 View Report
Accounts. Accounts type micro entity. 2021-04-09 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Resolution. Description: Resolutions. 2020-06-24 View Report
Accounts. Accounts type micro entity. 2020-03-03 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Accounts. Accounts type micro entity. 2019-05-01 View Report
Resolution. Description: Resolutions. 2019-03-25 View Report
Confirmation statement. Statement with no updates. 2019-01-24 View Report
Resolution. Description: Resolutions. 2018-04-27 View Report
Accounts. Accounts type micro entity. 2018-03-12 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Officers. Termination date: 2017-05-31. Officer name: Stefan Gabriel. 2018-01-26 View Report
Accounts. Accounts type micro entity. 2017-03-17 View Report
Confirmation statement. Statement with updates. 2017-01-24 View Report
Resolution. Description: Resolutions. 2017-01-07 View Report
Resolution. Description: Resolutions. 2017-01-07 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-02-29 View Report
Accounts. Accounts type total exemption small. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Accounts. Change account reference date company current shortened. 2015-12-12 View Report
Officers. Officer name: Mr Stefan Gabriel. Appointment date: 2015-06-01. 2015-07-11 View Report
Capital. Capital allotment shares. 2015-07-09 View Report
Resolution. Description: Resolutions. 2015-07-01 View Report
Accounts. Accounts type total exemption small. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Accounts. Accounts type total exemption small. 2014-09-25 View Report
Capital. Capital allotment shares. 2014-07-16 View Report
Capital. Capital allotment shares. 2014-06-04 View Report
Officers. Officer name: Mr Michael Grant Asplin. 2014-05-16 View Report
Address. Old address: Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH. Change date: 2014-05-16. 2014-05-16 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Capital. Capital allotment shares. 2013-06-11 View Report
Officers. Officer name: Mrs Emma Louise Excell. 2013-04-11 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Accounts. Accounts type total exemption small. 2012-10-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-10-09 View Report
Accounts. Accounts type total exemption full. 2012-02-10 View Report