FANTREE LTD.

First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom
StatusACTIVE
Company No.05806642
CategoryPrivate Limited Company
Incorporated05 May 2006
Age18 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

FANTREE LTD. is an active private limited company with number 05806642. It was incorporated 18 years, 2 months, 6 days ago, on 05 May 2006. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Silman

Cessation date: 2019-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tambar Arts Limited

Notification date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Change date: 2019-05-21

Old address: 206 Old Shoreham Road Old Shoreham Road Portslade Brighton BN41 1UB England

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2017

Action Date: 20 May 2017

Category: Address

Type: AD01

Change date: 2017-05-20

Old address: 75 Northwood Avenue Saltdean Brighton BN2 8RG

New address: 206 Old Shoreham Road Old Shoreham Road Portslade Brighton BN41 1UB

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Michel Arnold

Termination date: 2015-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jun 2014

Action Date: 09 Jun 2014

Category: Capital

Type: SH02

Date: 2014-06-09

Documents

View document PDF

Resolution

Date: 16 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Goldenberg

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Goldenberg

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Mccaul

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed matouba films LIMITED\certificate issued on 13/03/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Jean Michel Arnold

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-01

Officer name: James Stephen Mccaul

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-25

Old address: J Mccaul & Co the Nook 20 Kingsthorpe Road Hove East Sussex BN3 5HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Jean Michel Arnold

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert silman / 15/05/2008

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy burrill

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 14/12/06 from: 30 highcroft villas brighton e sussex BN1 5PS

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tambar matouba LIMITED\certificate issued on 02/11/06

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Address

Type: 287

Description: Registered office changed on 30/05/06 from: 280 grays inn road london WC1X 8EB

Documents

View document PDF

Incorporation company

Date: 05 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LUSO SPAS LIMITED

11 BRIDGE STREET,CHESTERFIELD, DERBYSHIRE,S45 8HE

Number:10939919
Status:ACTIVE
Category:Private Limited Company

MBA CAPITAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09653105
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREPRESS TECHNOLOGY LIMITED

33 MILL CRESCENT,TAMWORTH,B78 2LX

Number:07546474
Status:ACTIVE
Category:Private Limited Company

S CARUSO LIMITED

3 PARK COURT,WEST BYFLEET,KT14 6SD

Number:04785956
Status:ACTIVE
Category:Private Limited Company

SHOJA-R LTD

76 ROSEDALE ROAD,EPSOM,KT17 2JH

Number:11611030
Status:ACTIVE
Category:Private Limited Company

SIMIDA HOMES LTD

261 STAND LANE,MANCHESTER,M26 1JA

Number:11913271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source