Advanced company searchLink opens in new window

FANATICS (INTERNATIONAL) LIMITED

Company number 05933624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 TM01 Termination of appointment of Douglas Mack as a director on 28 September 2023
01 May 2024 TM01 Termination of appointment of Caren Yeamans as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of Justin Sebastiano as a director on 30 April 2024
01 May 2024 AP01 Appointment of Mr Andrew Noel Low Ah Kee as a director on 30 April 2024
01 May 2024 AP01 Appointment of Mr Zohar Ravid as a director on 30 April 2024
01 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2023
  • GBP 3,007,896
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 3,007,896
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/2024
17 Jan 2024 AA Full accounts made up to 31 December 2022
16 Nov 2023 AP01 Appointment of Ms Claire Gilchreaste as a director on 9 November 2023
14 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 3,007,886
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 3,007,860
03 Mar 2023 TM01 Termination of appointment of Michener Bell Chandlee as a director on 10 February 2023
03 Mar 2023 AP01 Appointment of Justin Sebastiano as a director on 10 February 2023
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 3,007,836
09 Dec 2022 AA Full accounts made up to 31 December 2021
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 3,007,831
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 3,007,826
21 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
05 Sep 2022 AD03 Register(s) moved to registered inspection location First Floor, Templeback 10 Temple Back Bristol BS1 6FL
05 Sep 2022 AD02 Register inspection address has been changed to First Floor, Templeback 10 Temple Back Bristol BS1 6FL
02 Sep 2022 AD01 Registered office address changed from Greengate Middleton Manchester M24 1FD England to Stubbs Mill 3 Upper Kirby Street Manchester M4 6FN on 2 September 2022
25 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 3,007,821
22 Feb 2022 CH01 Director's details changed for Ms Caren Yeamans on 1 May 2016