- Company Overview for FURY EVENTS ACTIVITIES LIMITED (08088857)
- Filing history for FURY EVENTS ACTIVITIES LIMITED (08088857)
- People for FURY EVENTS ACTIVITIES LIMITED (08088857)
- More for FURY EVENTS ACTIVITIES LIMITED (08088857)
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) |
---|---|---|---|
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
23 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
29 Jun 2022 | PSC01 | Notification of Lucy Todd as a person with significant control on 17 May 2022 | |
26 Oct 2021 | TM01 | Termination of appointment of Jack Richard Beadle as a director on 6 October 2021 | |
18 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
20 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
27 Feb 2020 | AA | Micro company accounts made up to 27 February 2019 | |
28 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
31 May 2019 | CH01 | Director's details changed for Mr Jack Richard Beadle on 31 May 2018 | |
13 Dec 2018 | PSC04 | Change of details for Mr Edward George Calder Todd as a person with significant control on 12 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Edward George Calder Todd as a person with significant control on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Edward George Calder Todd on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mrs Lucy Todd on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mrs Lucy Todd on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Edward George Calder Todd on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Jack Richard Beadle on 12 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 2 Broom House Farm Cottages Witton Gilbert Durham DH7 6TR United Kingdom to Chapman Hill Farm Witton Le Wear Bishop Auckland Durham DL14 0BN on 12 December 2018 | |
13 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 |