FIERCE FACE LIMITED

First Floor 6 Ferranti Court First Floor 6 Ferranti Court, Stafford, ST18 0LQ, England
StatusACTIVE
Company No.09439157
CategoryPrivate Limited Company
Incorporated13 Feb 2015
Age9 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

FIERCE FACE LIMITED is an active private limited company with number 09439157. It was incorporated 9 years, 4 months, 27 days ago, on 13 February 2015. The company address is First Floor 6 Ferranti Court First Floor 6 Ferranti Court, Stafford, ST18 0LQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Batey

Cessation date: 2024-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelvin Batey

Cessation date: 2024-02-29

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-02

Psc name: Miss Maria Fowler

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Miss Maria Batey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2023

Action Date: 30 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Km Batey Holdings Limited

Notification date: 2022-07-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 30 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-30

Psc name: Miss Maria Fowler

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 30 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-30

Psc name: Mr Kelvin Batey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-28

Old address: 1 Allways Close Milwich Stafford ST18 0BQ England

New address: First Floor 6 Ferranti Court Staffordshire Technology Park Stafford ST18 0LQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-08

Psc name: Miss Maria Fowler

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kelvin Batey

Notification date: 2021-12-08

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 27 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-27

Officer name: Miss Maria Fowler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Miss Maria Fowler

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

Old address: Newport House Newport Road Stafford Staffordshire ST16 1DA United Kingdom

New address: 1 Allways Close Milwich Stafford ST18 0BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Miss Maria Fowler

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-28

Psc name: Miss Maria Fowler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trudy Fowler

Termination date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-08

Old address: 12 Magellan Way Derby Derbyshire DE24 1AD United Kingdom

New address: Newport House Newport Road Stafford Staffordshire ST16 1DA

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-19

Officer name: Miss Maria Fowler

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-19

Officer name: Mrs Trudy Fowler

Documents

View document PDF

Incorporation company

Date: 13 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFAQ AZAM LTD

164 FOLKESTONE ST,,BD3 8AS

Number:05830299
Status:ACTIVE
Category:Private Limited Company

BIOASCENT DISCOVERY LIMITED

C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP SALTIRE COURT,EDINBURGH,EH1 2EN

Number:SC442915
Status:ACTIVE
Category:Private Limited Company

GRASP THE NETTLE FILMS LTD

THE BARN,UPPER BEEDING,BN44 3WN

Number:09565851
Status:ACTIVE
Category:Private Limited Company

SIMPLE DREAMS PROPERTY SOLUTIONS LIMITED

231 MITCHAM ROAD,LONDON,SW17 9JG

Number:11147460
Status:ACTIVE
Category:Private Limited Company

THE ASIAN WHO'S WHO INTERNATIONAL FOUNDATION

47 BEATTYVILLE GARDENS,ILFORD,IG6 1JW

Number:07557010
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:04045861
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