FOTW MERCHANDISE LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-09-21 View Report
Accounts. Accounts type micro entity. 2023-07-24 View Report
Officers. Officer name: Aps Ventures Limited. Termination date: 2023-07-24. 2023-07-24 View Report
Persons with significant control. Change date: 2023-05-26. Psc name: Mrs Natalie Messenger. 2023-06-21 View Report
Capital. Capital allotment shares. 2023-06-21 View Report
Incorporation. Memorandum articles. 2023-05-23 View Report
Resolution. Description: Resolutions. 2023-05-23 View Report
Officers. Change date: 2023-04-20. Officer name: Mrs Natalie Messenger. 2023-04-20 View Report
Confirmation statement. Statement with updates. 2022-09-21 View Report
Persons with significant control. Notification date: 2022-03-21. Psc name: Natalie Messenger. 2022-03-21 View Report
Persons with significant control. Cessation date: 2022-03-21. Psc name: Fall Off the Wall Limited. 2022-03-21 View Report
Officers. Appointment date: 2022-03-21. Officer name: Aps Ventures Limited. 2022-03-21 View Report
Officers. Appointment date: 2022-03-21. Officer name: Mrs Anju Sharma. 2022-03-21 View Report
Officers. Officer name: Jamie Paul Smith. Termination date: 2022-03-21. 2022-03-21 View Report
Officers. Officer name: Robin Lee Byrne. Termination date: 2022-03-21. 2022-03-21 View Report
Address. New address: C/O Pjt & Co, 90 Walworth Road London SE1 6SW. Old address: Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS England. Change date: 2022-03-21. 2022-03-21 View Report
Mortgage. Charge number: 136373770001. Charge creation date: 2022-01-27. 2022-01-28 View Report
Accounts. Accounts type dormant. 2022-01-20 View Report
Accounts. Change account reference date company previous shortened. 2022-01-20 View Report
Incorporation. Incorporation company. 2021-09-22 View Report