FATUM SERVICES LIMITED

37 Wricklemarsh Road, London, SE3 8DH, England
StatusACTIVE
Company No.07136103
CategoryPrivate Limited Company
Incorporated26 Jan 2010
Age14 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

FATUM SERVICES LIMITED is an active private limited company with number 07136103. It was incorporated 14 years, 5 months, 8 days ago, on 26 January 2010. The company address is 37 Wricklemarsh Road, London, SE3 8DH, England.



Company Fillings

Change person secretary company with change date

Date: 20 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-04-15

Officer name: Mr Joshus Oluwafikayomi Okuwa

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2024

Action Date: 24 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frank Okuwa

Cessation date: 2024-03-24

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-15

Officer name: Mr Joshua Oluwafikayomi Okuwa

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua Oluwafikayomi Okuwa

Notification date: 2024-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-15

Old address: 10 Park Avenue Barking IG11 8QU England

New address: 37 Wricklemarsh Road London SE3 8DH

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2024

Action Date: 24 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frank Okuwa

Termination date: 2024-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 24 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Okuwa

Termination date: 2024-03-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joshus Oluwafikayomi Okuwa

Appointment date: 2024-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Oluwafikayomi Okuwa

Appointment date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-08-14

Officer name: Mr Frank Okuwa

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2023

Action Date: 13 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-13

Officer name: Mr Frank Okuwa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2023

Action Date: 13 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-13

Old address: 37 Wricklemarsh Road Blackheath London SE3 8DH

New address: 10 Park Avenue Barking IG11 8QU

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwafunmilola Okuwa

Termination date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Incorporation company

Date: 26 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSCO SERVICES LIMITED

THE O2,LONDON,SE10 0DX

Number:07447376
Status:ACTIVE
Category:Private Limited Company

GLOBAL COLLECTION 1212 LTD

239A CHESTER ROAD NORTH,KIDDERMINSTER,DY10 1TE

Number:11208572
Status:ACTIVE
Category:Private Limited Company

MINDSHOP UK LIMITED

BRICK HOUSE 150A STATION ROAD,MILTON KEYNES,MK17 8SG

Number:03530512
Status:ACTIVE
Category:Private Limited Company

SME FINANCE RECRUITMENT LTD

SME HOUSE,HEREFORD,HR2 6DR

Number:11119429
Status:ACTIVE
Category:Private Limited Company

T&H AGRB LIMITED

71 ST JAMES'S STREET,LONDON,SW1A 1PH

Number:11768537
Status:ACTIVE
Category:Private Limited Company

THE DIGITAL ADDICTS GROUP LIMITED

THE ALPHA TOWER, FLOOR 21 ALPHA WORKS,BIRMINGHAM,B1 1TT

Number:11190509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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